-
Home Page
›
-
Counties
›
-
Blank
›
-
10004
›
-
TOMPKINS & DAVIDSON, LLP
Company Details
Name: |
TOMPKINS & DAVIDSON, LLP |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: |
Inactive
|
Date of registration: |
19 Jun 1998 (27 years ago)
|
Date of dissolution: |
31 Oct 2018 |
Entity Number: |
2271534 |
ZIP code: |
10004
|
County: |
Blank |
Place of Formation: |
New York |
Address: |
5 HANOVER SQUARE, SUITE 1502, NEW YORK, NY, United States, 10004 |
Agent
Name |
Role |
Address |
LOUIS S. SHOICHET, ESQ.
|
Agent
|
22 WOODLAND DRIVE, OLD BETHPAGE, NY, 11804
|
DOS Process Agent
Name |
Role |
Address |
ROBERT T STACK, ESQ.
|
DOS Process Agent
|
5 HANOVER SQUARE, SUITE 1502, NEW YORK, NY, United States, 10004
|
Form 5500 Series
Employer Identification Number (EIN):
134071047
Number Of Participants:
5
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
1998-06-19
|
2016-10-11
|
Address
|
1515 BROADWAY, 43RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
|
1998-06-19
|
2009-06-11
|
Address
|
1515 BROADWAY, 43RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
RV-2253539
|
2018-10-31
|
REVOCATION OF REGISTRATION
|
2018-10-31
|
161011000447
|
2016-10-11
|
CERTIFICATE OF AMENDMENT
|
2016-10-11
|
130422002340
|
2013-04-22
|
FIVE YEAR STATEMENT
|
2013-06-01
|
090615000104
|
2009-06-15
|
CERTIFICATE OF CONSENT
|
2009-06-15
|
090611002491
|
2009-06-11
|
FIVE YEAR STATEMENT
|
2008-06-01
|
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State