WORMSER, KIELY, GALEF & JACOBS LLP

Name: | WORMSER, KIELY, GALEF & JACOBS LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 05 Feb 1997 (28 years ago) |
Date of dissolution: | 30 Dec 2021 |
Entity Number: | 2109840 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 825 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Address: | ATTENTION: CHARLES G. BANINO, 825 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | ATTENTION: CHARLES G. BANINO, 825 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-30 | 2021-12-30 | Address | ATTENTION: CHARLES G. BANINO, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-01-23 | 2002-01-30 | Address | 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-02-05 | 2002-01-23 | Address | ATTN: CHARLES G. BANINO, ESQ., 711 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211230001609 | 2021-12-29 | NOTICE OF WITHDRAWAL | 2021-12-29 |
161208002037 | 2016-12-08 | FIVE YEAR STATEMENT | 2017-02-01 |
111229002375 | 2011-12-29 | FIVE YEAR STATEMENT | 2012-02-01 |
070116002476 | 2007-01-16 | FIVE YEAR STATEMENT | 2007-02-01 |
020130000703 | 2002-01-30 | CERTIFICATE OF CHANGE | 2002-01-30 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State