ORTHOPAEDIC FACULTY PRACTICE ASSOCIATES, LLP

Name: | ORTHOPAEDIC FACULTY PRACTICE ASSOCIATES, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 20 Aug 1999 (26 years ago) |
Date of dissolution: | 21 Apr 2023 |
Entity Number: | 2411096 |
ZIP code: | 10003 |
County: | Blank |
Place of Formation: | New York |
Address: | 301 E 17TH STREET, 14TH FLOOR SUITE 1402, NEW YORK, NY, United States, 10003 |
Principal Address: | 301 E 17TH STREET, 14TH FLOOR SUITE 1402, NEW YORK, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O JOSEPH ZUCKERMAN MD | DOS Process Agent | 301 E 17TH STREET, 14TH FLOOR SUITE 1402, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-02 | 2023-04-21 | Address | 301 E 17TH STREET, 14TH FLOOR SUITE 1402, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1999-08-20 | 2018-03-02 | Address | 305 SECOND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230421001069 | 2023-04-20 | NOTICE OF WITHDRAWAL | 2023-04-20 |
180302002003 | 2018-03-02 | FIVE YEAR STATEMENT | 2014-08-01 |
RV-2140660 | 2015-01-21 | REVOCATION OF REGISTRATION | 2015-01-21 |
090706002927 | 2009-07-06 | FIVE YEAR STATEMENT | 2009-08-01 |
041216002954 | 2004-12-16 | FIVE YEAR STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State