MILDE & HOFFBERG, LLP

Name: | MILDE & HOFFBERG, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 01 Dec 1997 (28 years ago) |
Date of dissolution: | 09 May 2011 |
Entity Number: | 2203411 |
ZIP code: | 10606 |
County: | Blank |
Place of Formation: | New York |
Address: | 10 BANK STREET, SUITE 460, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 10 BANK STREET, SUITE 460, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-14 | 2002-10-24 | Address | 10 BANK STREET, SUITE 460, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1998-01-06 | 2001-12-14 | Name | MILDE, HOFFBERG & MACKLIN, LLP |
1998-01-06 | 2001-12-14 | Address | 10 BANK STREET, SUITE 460, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1997-12-01 | 1998-01-06 | Name | MILDE, HOFFBERG, MACKLIN & FALLER, LLP |
1997-12-01 | 1998-01-06 | Address | 50 MAIN STREET, SUITE 320, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110509000900 | 2011-05-09 | NOTICE OF WITHDRAWAL | 2011-05-09 |
071113002031 | 2007-11-13 | FIVE YEAR STATEMENT | 2007-12-01 |
021024002022 | 2002-10-24 | FIVE YEAR STATEMENT | 2002-12-01 |
011214000793 | 2001-12-14 | CERTIFICATE OF AMENDMENT | 2001-12-14 |
980629000387 | 1998-06-29 | AFFIDAVIT OF PUBLICATION | 1998-06-29 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State