GOULD & WILKIE LLP

Name: | GOULD & WILKIE LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 24 Dec 1998 (26 years ago) |
Date of dissolution: | 20 Feb 2004 |
Entity Number: | 2328484 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | New York |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-07 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-07 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-12-24 | 2000-02-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-12-24 | 2000-02-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190131001149 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
190131000677 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
040220000165 | 2004-02-20 | NOTICE OF WITHDRAWAL | 2004-02-20 |
000207000855 | 2000-02-07 | CERTIFICATE OF CHANGE | 2000-02-07 |
990430000302 | 1999-04-30 | AFFIDAVIT OF PUBLICATION | 1999-04-30 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State