Name: | CORRADO CPA, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 14 Aug 1996 (28 years ago) |
Date of dissolution: | 26 Jun 2023 |
Entity Number: | 2057023 |
ZIP code: | 10036 |
County: | Blank |
Place of Formation: | New York |
Address: | 25 WEST 43RD STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 25 WEST 43RD STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-30 | 2023-06-26 | Address | 25 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-08-14 | 2001-10-30 | Address | 112 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230626003695 | 2023-02-27 | NOTICE OF WITHDRAWAL | 2023-02-27 |
180719000511 | 2018-07-19 | CERTIFICATE OF AMENDMENT | 2018-07-19 |
161018002016 | 2016-10-18 | FIVE YEAR STATEMENT | 2016-08-01 |
060627002473 | 2006-06-27 | FIVE YEAR STATEMENT | 2006-08-01 |
011030002261 | 2001-10-30 | FIVE YEAR STATEMENT | 2001-08-01 |
961204000627 | 1996-12-04 | AFFIDAVIT OF PUBLICATION | 1996-12-04 |
961204000622 | 1996-12-04 | AFFIDAVIT OF PUBLICATION | 1996-12-04 |
960814000102 | 1996-08-14 | NOTICE OF REGISTRATION | 1996-08-14 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State