Name: | JACOBS & BURLEIGH LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 25 Feb 1998 (27 years ago) |
Date of dissolution: | 25 Jul 2018 |
Entity Number: | 2232494 |
ZIP code: | 10036 |
County: | Blank |
Place of Formation: | New York |
Address: | 1177 Avenue of the Americas, 5th Floor, Apt 7K, New York, NY, United States, 10036 |
Principal Address: | 1177 Avenue of the Americas, 5th Floor, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JACOBS & BURLEIGH LLP | DOS Process Agent | 1177 Avenue of the Americas, 5th Floor, Apt 7K, New York, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-03 | 2009-06-01 | Name | JACOBS DEBRAUWERE LLP |
1998-02-25 | 2003-01-03 | Name | JACOBS, DEBRAUWERE & DEHN, LLP |
1998-02-25 | 2003-03-07 | Address | 445 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220809001979 | 2022-08-09 | FIVE YEAR STATEMENT | 2017-12-30 |
RV-2253439 | 2018-07-25 | REVOCATION OF REGISTRATION | 2018-07-25 |
130108002327 | 2013-01-08 | FIVE YEAR STATEMENT | 2013-02-01 |
090601000710 | 2009-06-01 | CERTIFICATE OF AMENDMENT | 2009-06-01 |
080221002157 | 2008-02-21 | FIVE YEAR STATEMENT | 2008-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State