DEORCHIS & PARTNERS, LLP
Headquarter
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 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | C/O PENZONE & CO, 533 HICKSVILLE RD, MASSAPEQUA, NY, United States, 11758 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State