Search icon

FITZMAURICE & COMPANY, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of FITZMAURICE & COMPANY, LLC, KENTUCKY 0526739 KENTUCKY

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent MR ROBERT T FITMAURICE, 11 PENN PLAZA, 21ST FL, NEW YORK, NY, United States, 10001

History

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)

Filings

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