EISNERLUBIN LLP
Headquarter
Name: | EISNERLUBIN LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 08 Aug 1996 (29 years ago) |
Date of dissolution: | 23 Jul 2013 |
Entity Number: | 2055630 |
ZIP code: | 10018 |
County: | Blank |
Place of Formation: | New York |
Address: | 1411 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10018 |
Principal Address: | 1411 BROADWAY,, 9TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 1411 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-08 | 2008-04-03 | Address | 444 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2005-12-08 | 2011-02-09 | Address | 444 MADISON AVE, 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-08-08 | 2005-12-08 | Address | 250 PARK AVENUE, NEW YORK, NY, 10177, 0052, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130723001486 | 2013-07-23 | NOTICE OF WITHDRAWAL | 2013-07-23 |
110209000402 | 2011-02-09 | CERTIFICATE OF AMENDMENT | 2011-02-09 |
101206000914 | 2010-12-06 | CERTIFICATE OF AMENDMENT | 2010-12-06 |
080403000984 | 2008-04-03 | CERTIFICATE OF CONSENT | 2008-04-03 |
080403002039 | 2008-04-03 | FIVE YEAR STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State