SCHOFIELD, SCHOFIELD & COSGROVE, L.L.P.

Name: | SCHOFIELD, SCHOFIELD & COSGROVE, L.L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 22 Jul 1997 (28 years ago) |
Date of dissolution: | 14 Feb 2018 |
Entity Number: | 2164213 |
ZIP code: | 10956 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 254 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956 |
Address: | 94 crum creek road, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
the llp | DOS Process Agent | 94 crum creek road, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-30 | 2023-09-13 | Address | 9 ELYSE DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2001-10-30 | 2009-04-30 | Address | 254 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1997-07-22 | 2001-10-30 | Address | 299 BROADWAY, SUITE 1400, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230913002384 | 2023-08-10 | CERTIFICATE OF AMENDMENT | 2023-08-10 |
RV-2253347 | 2018-02-14 | REVOCATION OF REGISTRATION | 2018-02-14 |
090430000049 | 2009-04-30 | CERTIFICATE OF AMENDMENT | 2009-04-30 |
080709000457 | 2008-07-09 | CERTIFICATE OF AMENDMENT | 2008-07-09 |
070604002391 | 2007-06-04 | FIVE YEAR STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State