Search icon

OPTON HANDLER & FEILER, LLP

Company Details

Name: OPTON HANDLER & FEILER, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 09 May 1997 (28 years ago)
Date of dissolution: 25 Oct 2017
Entity Number: 2141902
ZIP code: 10017
County: Blank
Place of Formation: New York
Address: 295 MADISON AVE, STE 1826, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 295 MADISON AVE, STE 1826, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-03-26 2012-04-16 Address 295 MADISON AVENUE / SUITE 926, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-03-22 2007-03-26 Address 19 WEST 44TH ST, STE 711, NEW YORK, NY, 10036, 6001, USA (Type of address: Principal Executive Office)
2002-03-22 2007-03-26 Address 19 WEST 44TH ST, STE 711, NEW YORK, NY, 10036, 6001, USA (Type of address: Service of Process)
1999-10-06 2002-03-22 Address 19 WEST 44TH ST STE 711, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-05-09 1999-10-06 Address 52 VANDERBILT AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
RV-2253235 2017-10-25 REVOCATION OF REGISTRATION 2017-10-25
120416002192 2012-04-16 FIVE YEAR STATEMENT 2012-05-01
070326002374 2007-03-26 FIVE YEAR STATEMENT 2007-05-01
020322002281 2002-03-22 FIVE YEAR STATEMENT 2002-05-01
991006000301 1999-10-06 CERTIFICATE OF AMENDMENT 1999-10-06
970922000335 1997-09-22 AFFIDAVIT OF PUBLICATION 1997-09-22
970922000334 1997-09-22 AFFIDAVIT OF PUBLICATION 1997-09-22
970509000437 1997-05-09 NOTICE OF REGISTRATION 1997-05-09

Date of last update: 07 Feb 2025

Sources: New York Secretary of State