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