Search icon

LUBOJA & THAU, LLP

Company Details

Name: LUBOJA & THAU, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 16 Aug 1996 (29 years ago)
Date of dissolution: 02 Feb 2018
Entity Number: 2058003
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: C/O LAW OFF OF JONATHAN C THAU, 260 MADISON AVE, 15TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 260 MADISON AVE, 15TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent C/O LAW OFF OF JONATHAN C THAU, 260 MADISON AVE, 15TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role Address
MANDEL AND RESNICK, PC Agent 220 EAST 42ND STREET, NEW YORK, NY, 10017

Form 5500 Series

Employer Identification Number (EIN):
133903715
Plan Year:
2016
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-30 2016-10-21 Address 10 EAST 40TH STREET, 30TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-08-16 2006-08-30 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180202000704 2018-02-02 NOTICE OF WITHDRAWAL 2018-02-02
161021002019 2016-10-21 FIVE YEAR STATEMENT 2016-08-01
060905000639 2006-09-05 CERTIFICATE OF CONSENT 2006-09-05
060830002612 2006-08-30 FIVE YEAR STATEMENT 2006-08-30
RV-1580621 2001-12-26 REVOCATION OF REGISTRATION 2001-12-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State