-
Home Page
›
-
Counties
›
-
Blank
›
-
10022
›
-
DREIER LLP
Company Details
Name: |
DREIER LLP |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: |
Inactive
|
Date of registration: |
17 Oct 1997 (27 years ago)
|
Date of dissolution: |
27 Mar 2013 |
Entity Number: |
2190610 |
ZIP code: |
10022
|
County: |
Blank |
Place of Formation: |
New York |
Address: |
499 PARK AVENUE, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
THE PARTNERSHIP
|
DOS Process Agent
|
499 PARK AVENUE, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
1997-10-17
|
2003-03-06
|
Address
|
45 ROCKEFELLER PLAZA STE 2000, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
RV-2140247
|
2013-03-27
|
REVOCATION OF REGISTRATION
|
2013-03-27
|
RV-2140246
|
2013-03-27
|
REVOCATION OF REGISTRATION
|
2013-03-27
|
080109002281
|
2008-01-09
|
FIVE YEAR STATEMENT
|
2007-10-01
|
060824000030
|
2006-08-24
|
CERTIFICATE OF PUBLICATION
|
2006-08-24
|
040310000412
|
2004-03-10
|
CERTIFICATE OF CONSENT
|
2004-03-10
|
040302002585
|
2004-03-02
|
FIVE YEAR STATEMENT
|
2002-10-01
|
RV-1635697
|
2003-03-26
|
REVOCATION OF REGISTRATION
|
2003-03-26
|
030306000271
|
2003-03-06
|
CERTIFICATE OF AMENDMENT
|
2003-03-06
|
971017000452
|
1997-10-17
|
NOTICE OF REGISTRATION
|
1997-10-17
|
Date of last update: 07 Feb 2025
Sources:
New York Secretary of State