-
Home Page
›
-
Counties
›
-
Bronx
›
-
10017
›
-
FUHRMAN BROTHERS,LLC
Company Details
Name: |
FUHRMAN BROTHERS,LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
27 Aug 1997 (27 years ago)
|
Date of dissolution: |
22 Dec 2008 |
Entity Number: |
2175343 |
ZIP code: |
10017
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
SIMPSON THACHER & BARTLETT, 425 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
DOS Process Agent
Name |
Role |
Address |
STEVEN FUHRMAN, ESQ.
|
DOS Process Agent
|
SIMPSON THACHER & BARTLETT, 425 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017
|
History
Start date |
End date |
Type |
Value |
1997-08-27
|
1999-10-25
|
Address
|
488 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
081222000600
|
2008-12-22
|
ARTICLES OF DISSOLUTION
|
2008-12-22
|
070809002449
|
2007-08-09
|
BIENNIAL STATEMENT
|
2007-08-01
|
050804002292
|
2005-08-04
|
BIENNIAL STATEMENT
|
2005-08-01
|
030819002167
|
2003-08-19
|
BIENNIAL STATEMENT
|
2003-08-01
|
011119002176
|
2001-11-19
|
BIENNIAL STATEMENT
|
2001-08-01
|
991025002179
|
1999-10-25
|
BIENNIAL STATEMENT
|
1999-08-01
|
980331000088
|
1998-03-31
|
AFFIDAVIT OF PUBLICATION
|
1998-03-31
|
980331000083
|
1998-03-31
|
AFFIDAVIT OF PUBLICATION
|
1998-03-31
|
970827000453
|
1997-08-27
|
CERTIFICATE OF CONVERSION
|
1997-08-27
|
Date of last update: 07 Feb 2025
Sources:
New York Secretary of State