CAPUDER FAZIO GIACOIA LLP

Name: | CAPUDER FAZIO GIACOIA LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 08 Feb 1999 (26 years ago) |
Entity Number: | 2343275 |
ZIP code: | 10004 |
County: | Blank |
Place of Formation: | New York |
Address: | 90 BROAD STREET, 18TH FL, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 90 BROAD STREET, 18TH FL, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-20 | 2014-03-14 | Address | 90 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004, 2627, USA (Type of address: Service of Process) |
2000-08-08 | 2003-12-04 | Name | CAPUDER, FAZIO, GIACOIA & ARNOFF LLP |
2000-08-08 | 2005-06-20 | Address | 5 HANOVER SQUARE 16TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1999-02-08 | 2000-08-08 | Name | CAPUDER, ARNOFF & GIACOIA LLP |
1999-02-08 | 2000-08-08 | Address | 40 WALL STREET, NEW YORK, NY, 10005, 2388, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181220002033 | 2018-12-20 | FIVE YEAR STATEMENT | 2019-02-01 |
140314002289 | 2014-03-14 | FIVE YEAR STATEMENT | 2014-02-01 |
100726000330 | 2010-07-26 | CERTIFICATE OF CONSENT | 2010-07-26 |
100319003437 | 2010-03-19 | FIVE YEAR STATEMENT | 2009-02-01 |
RV-1774973 | 2009-07-29 | REVOCATION OF REGISTRATION | 2009-07-29 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State