FISCHER & MANDELL LLP

Name: | FISCHER & MANDELL LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 10 Dec 1997 (28 years ago) |
Date of dissolution: | 22 Mar 2010 |
Entity Number: | 2207292 |
ZIP code: | 10036 |
County: | Blank |
Place of Formation: | New York |
Address: | 550 FIFTH AVE, 6TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 550 FIFTH AVE, 6TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-19 | 2007-10-31 | Address | 546 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10036, 5000, USA (Type of address: Service of Process) |
2002-09-04 | 2002-11-19 | Address | 546 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10036, 5000, USA (Type of address: Service of Process) |
2002-09-04 | 2003-08-07 | Name | SROUR FISCHER & MANDELL LLP |
2001-02-22 | 2002-09-04 | Name | SROUR & FISCHER, LLP |
2001-02-22 | 2002-09-04 | Address | 546 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100322000487 | 2010-03-22 | NOTICE OF WITHDRAWAL | 2010-03-22 |
071031002339 | 2007-10-31 | FIVE YEAR STATEMENT | 2007-12-01 |
030807000088 | 2003-08-07 | CERTIFICATE OF AMENDMENT | 2003-08-07 |
021119002131 | 2002-11-19 | FIVE YEAR STATEMENT | 2002-12-01 |
020904000473 | 2002-09-04 | CERTIFICATE OF AMENDMENT | 2002-09-04 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State