Name: | MURNO AND VENEZIALE, ARCHITECTS, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 11 Apr 1996 (29 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2019263 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 11 HANOVER SQUARE, NEW YORK, NY, United States, 10005 |
Address: | 1 HANOVER SQUARE, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH MURNO | DOS Process Agent | 1 HANOVER SQUARE, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-11 | 2006-05-16 | Address | 30 SMITHFIELD COURT, BASKING RIDGE, NJ, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
RV-2139994 | 2011-10-26 | REVOCATION OF REGISTRATION | 2011-10-26 |
060517000487 | 2006-05-17 | CERTIFICATE OF CONSENT | 2006-05-17 |
060516002715 | 2006-05-16 | FIVE YEAR STATEMENT | 2006-04-01 |
RV-1575489 | 2001-09-26 | REVOCATION OF REGISTRATION | 2001-09-26 |
960712000035 | 1996-07-12 | AFFIDAVIT OF PUBLICATION | 1996-07-12 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State