Name: | ESBIN & ALTER, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 30 Dec 1997 (27 years ago) |
Date of dissolution: | 05 Jul 2023 |
Entity Number: | 2212771 |
ZIP code: | 10956 |
County: | Blank |
Place of Formation: | New York |
Address: | 497 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956 |
Principal Address: | 497 SOUTH MAIN ST, NEW CITY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 497 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-06 | 2023-07-05 | Address | 497 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1999-08-17 | 2001-04-06 | Name | ESBIN & BEDELL, LLP |
1999-01-13 | 1999-08-17 | Name | ESBIN & ASSOCIATES, LLP |
1997-12-30 | 1999-01-13 | Name | ESBIN & BROSNAN, LLP |
1997-12-30 | 2001-04-06 | Address | 495 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705000604 | 2023-01-09 | NOTICE OF WITHDRAWAL | 2023-01-09 |
180221002071 | 2018-02-21 | FIVE YEAR STATEMENT | 2017-12-01 |
130201002266 | 2013-02-01 | FIVE YEAR STATEMENT | 2012-12-01 |
071228002809 | 2007-12-28 | FIVE YEAR STATEMENT | 2007-12-01 |
021125002345 | 2002-11-25 | FIVE YEAR STATEMENT | 2002-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State