Name: | VANDENBERG & FELIU, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 15 Apr 1998 (27 years ago) |
Date of dissolution: | 16 Apr 2021 |
Entity Number: | 2249758 |
ZIP code: | 10165 |
County: | Blank |
Place of Formation: | New York |
Address: | 60 EAST 42ND STREET, 51 FLOOR, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
C/O RAYMOND L VANDENBERG, ESQ. | DOS Process Agent | 60 EAST 42ND STREET, 51 FLOOR, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-03 | 2016-04-25 | Address | 110 EAST 42ND STREET, SUITE 1502, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-09-07 | 2001-09-26 | Name | VANDENBERG, FELIU & PETERS, LLP |
1998-04-15 | 2000-09-07 | Name | VANDENBERG & FELIU, LLP |
1998-04-15 | 2008-07-03 | Address | 150 FIFTH AVE, NY, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210416000102 | 2021-04-16 | NOTICE OF WITHDRAWAL | 2021-04-16 |
160425002011 | 2016-04-25 | FIVE YEAR STATEMENT | 2013-04-01 |
RV-2140344 | 2013-11-20 | REVOCATION OF REGISTRATION | 2013-11-20 |
080703000616 | 2008-07-03 | CERTIFICATE OF CONSENT | 2008-07-03 |
080703002057 | 2008-07-03 | FIVE YEAR STATEMENT | 2008-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State