Search icon

SCHOP & PLESKOW, LLP

Company Details

Name: SCHOP & PLESKOW, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 18 Feb 1998 (27 years ago)
Date of dissolution: 07 Dec 2009
Entity Number: 2230019
ZIP code: 14203
County: Blank
Place of Formation: New York
Address: ATTN: STEPHEN J SCHOP, 403 MAIN ST SUITE 605, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTN: STEPHEN J SCHOP, 403 MAIN ST SUITE 605, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2000-01-10 2002-12-24 Address ATTN: STEPHEN J. SCHOP, 403 MAIN STREET, SUITE 605, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1998-04-02 2000-01-10 Address 403 MAIN STREET SUITE 705, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1998-02-18 1998-04-02 Address 403 MAIN STREET STE 225, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091207000134 2009-12-07 NOTICE OF WITHDRAWAL 2009-12-07
071231002584 2007-12-31 FIVE YEAR STATEMENT 2008-02-01
021224002266 2002-12-24 FIVE YEAR STATEMENT 2003-02-01
000110000439 2000-01-10 CERTIFICATE OF AMENDMENT 2000-01-10
980429000374 1998-04-29 AFFIDAVIT OF PUBLICATION 1998-04-29
980429000362 1998-04-29 AFFIDAVIT OF PUBLICATION 1998-04-29
980402000187 1998-04-02 CERTIFICATE OF AMENDMENT 1998-04-02
980218000701 1998-02-18 NOTICE OF REGISTRATION 1998-02-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900146 Civil Rights Employment 2009-02-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 750000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-13
Termination Date 2009-05-28
Section 1331
Sub Section ED
Status Terminated

Parties

Name MAJEWSKI
Role Plaintiff
Name SCHOP & PLESKOW, LLP
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State