Name: | STEPHENS, BARONI, REILLY & LEWIS, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 11 Dec 1996 (28 years ago) |
Date of dissolution: | 30 Jan 2025 |
Entity Number: | 2091808 |
ZIP code: | 10601 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 175 MAIN STREET,, SUITE 800, WHITE PLAINS, United States, 10601 |
Address: | 175 MAIN STREET, SUITE 800, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 175 MAIN STREET, SUITE 800, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2025-01-30 | Address | 175 MAIN STREET, SUITE 800, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2002-02-19 | 2024-06-05 | Address | 175 MAIN STREET, SUITE 800, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1996-12-11 | 2002-02-19 | Address | 175 MAIN STREET, SUITE 800, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130016907 | 2024-12-31 | NOTICE OF WITHDRAWAL | 2024-12-31 |
240605002583 | 2024-06-05 | FIVE YEAR STATEMENT | 2024-06-05 |
161018002041 | 2016-10-18 | FIVE YEAR STATEMENT | 2016-12-01 |
111014002770 | 2011-10-14 | FIVE YEAR STATEMENT | 2011-12-01 |
061023002030 | 2006-10-23 | FIVE YEAR STATEMENT | 2006-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State