Name: | FITZMAURICE & COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jul 1996 (29 years ago) |
Date of dissolution: | 31 Dec 2006 |
Entity Number: | 2048270 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | MR ROBERT T FITMAURICE, 11 PENN PLAZA, 21ST FL, NEW YORK, NY, United States, 10001 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FITZMAURICE & COMPANY, LLC, KENTUCKY | 0526739 | KENTUCKY |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | MR ROBERT T FITMAURICE, 11 PENN PLAZA, 21ST FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-25 | 2002-06-14 | Address | MR. ROBERT T. FITZMAURICE, 11 PENN PLAZA, NEW YORK, NY, 10001, 2006, USA (Type of address: Service of Process) |
1996-07-16 | 2001-01-19 | Address | 11 PENN PLAZA, NEW YORK, NY, 10001, 2006, USA (Type of address: Registered Agent) |
1996-07-16 | 1998-06-25 | Address | THE LLC, 11 PENN PLAZA, NEW YORK, NY, 10001, 2006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061229001071 | 2006-12-29 | CERTIFICATE OF MERGER | 2006-12-31 |
060629002374 | 2006-06-29 | BIENNIAL STATEMENT | 2006-07-01 |
040706002025 | 2004-07-06 | BIENNIAL STATEMENT | 2004-07-01 |
020614002171 | 2002-06-14 | BIENNIAL STATEMENT | 2002-07-01 |
010119000374 | 2001-01-19 | CERTIFICATE OF AMENDMENT | 2001-01-19 |
000712002278 | 2000-07-12 | BIENNIAL STATEMENT | 2000-07-01 |
980625002043 | 1998-06-25 | BIENNIAL STATEMENT | 1998-07-01 |
961004000049 | 1996-10-04 | AFFIDAVIT OF PUBLICATION | 1996-10-04 |
961004000047 | 1996-10-04 | AFFIDAVIT OF PUBLICATION | 1996-10-04 |
960716000215 | 1996-07-16 | ARTICLES OF ORGANIZATION | 1996-07-16 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State