Search icon

MATTAR, D'AGOSTINO & GOTTLIEB, LLP

Company Details

Name: MATTAR, D'AGOSTINO & GOTTLIEB, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 04 Mar 1998 (27 years ago)
Date of dissolution: 25 Jul 2018
Entity Number: 2235085
ZIP code: 14202
County: Blank
Place of Formation: New York
Address: 17 COURT ST / SUITE 600, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 17 COURT ST / SUITE 600, BUFFALO, NY, United States, 14202

Form 5500 Series

Employer Identification Number (EIN):
160876312
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
1998-03-04 2003-02-10 Address SUITE 600, 17 COURT STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
RV-2253455 2018-07-25 REVOCATION OF REGISTRATION 2018-07-25
130201002066 2013-02-01 FIVE YEAR STATEMENT 2013-03-01
080221002041 2008-02-21 FIVE YEAR STATEMENT 2008-03-01
050104000351 2005-01-04 CERTIFICATE OF AMENDMENT 2005-01-04
030210002260 2003-02-10 FIVE YEAR STATEMENT 2003-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
EECNYC10019
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Equal Employment Opportunity Commission
Performance Start Date:
2010-04-15
Description:
MEDIATION SERVICES
Naics Code:
541199: ALL OTHER LEGAL SERVICES
Product Or Service Code:
R418: LEGAL SERVICES
Procurement Instrument Identifier:
EECNYC10021
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Equal Employment Opportunity Commission
Performance Start Date:
2010-01-19
Description:
DEPOSITIONS
Naics Code:
541199: ALL OTHER LEGAL SERVICES
Product Or Service Code:
R418: LEGAL SERVICES

Date of last update: 31 Mar 2025

Sources: New York Secretary of State