Search icon

GERSEN, BLAKEMAN & ACKERT LLP

Company Details

Name: GERSEN, BLAKEMAN & ACKERT LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 25 Jun 1997 (28 years ago)
Date of dissolution: 19 Jan 2007
Entity Number: 2156593
ZIP code: 10016
County: Blank
Place of Formation: New York
Principal Address: 270 MADISON AVE, NEW YORK, NY, United States, 10016
Address: 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2001-11-19 2002-02-20 Name GERSEN, BLAKEMAN, ACKERT & ZAFRIN LLP
2001-11-19 2002-02-20 Address 270 MADISON AVENUE, NEW YORK, NY, 10016, 0601, USA (Type of address: Service of Process)
2001-01-29 2001-11-19 Name GERSEN, BLAKEMAN & ACKERT LLP
2001-01-29 2001-11-19 Address 270 MADISON AVENUE, NEW YORK, NY, 10016, 0601, USA (Type of address: Service of Process)
1998-02-12 2001-01-29 Name GERSEN, WOOD & BLAKEMAN LLP
1997-06-25 1998-02-12 Name GERSEN, BAKER & WOOD LLP
1997-06-25 2001-01-29 Address 270 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10016, 0601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070119000762 2007-01-19 NOTICE OF WITHDRAWAL 2007-01-19
020419002167 2002-04-19 FIVE YEAR STATEMENT 2002-06-01
020220000661 2002-02-20 CERTIFICATE OF AMENDMENT 2002-02-20
011119000627 2001-11-19 CERTIFICATE OF AMENDMENT 2001-11-19
010129000378 2001-01-29 CERTIFICATE OF AMENDMENT 2001-01-29
980212000647 1998-02-12 CERTIFICATE OF AMENDMENT 1998-02-12
970916000073 1997-09-16 AFFIDAVIT OF PUBLICATION 1997-09-16
970916000070 1997-09-16 AFFIDAVIT OF PUBLICATION 1997-09-16
970625000170 1997-06-25 NOTICE OF REGISTRATION 1997-06-25

Date of last update: 21 Jan 2025

Sources: New York Secretary of State