Search icon

DEORCHIS & PARTNERS, LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DEORCHIS & PARTNERS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 17 Apr 1997 (28 years ago)
Date of dissolution: 27 Feb 2014
Entity Number: 2134549
ZIP code: 11758
County: Blank
Place of Formation: New York
Principal Address: C/O PENZONE & CO, 533A HICKSVILLE RD, MASSAPEQUA, NY, United States, 11758
Address: C/O PENZONE & CO, 533 HICKSVILLE RD, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent C/O PENZONE & CO, 533 HICKSVILLE RD, MASSAPEQUA, NY, United States, 11758

Links between entities

Type:
Headquarter of
Company Number:
000509688
State:
RHODE ISLAND
RHODE ISLAND profile:

Form 5500 Series

Employer Identification Number (EIN):
133941514
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2006-06-13 2008-01-02 Name DEORCHIS, WIENER & PARTNERS, LLP
2006-06-08 2006-06-13 Name DE ORCHIS, WIENER & PARTNERS, LLP
2002-10-18 2006-06-08 Name DEORCHIS & PARTNERS, LLP
2002-10-18 2002-10-18 Address 61 BROADWAY, NEW YORK, NY, 10006, 2802, USA (Type of address: Service of Process)
2002-10-18 2012-07-25 Address 61 BROADWAY 26TH FLR, NEW YORK, NY, 10006, 2802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140227000425 2014-02-27 NOTICE OF WITHDRAWAL 2014-02-27
120725003043 2012-07-25 FIVE YEAR STATEMENT 2012-04-01
080102000248 2008-01-02 CERTIFICATE OF AMENDMENT 2008-01-02
070320002126 2007-03-20 FIVE YEAR STATEMENT 2007-04-01
060613000731 2006-06-13 CERTIFICATE OF AMENDMENT 2006-06-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State