Name: | LEFKOWICZ & GOTTFRIED, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 23 Nov 1999 (26 years ago) |
Date of dissolution: | 13 May 2020 |
Entity Number: | 2443087 |
ZIP code: | 10004 |
County: | Blank |
Place of Formation: | New York |
Address: | 90 BROAD STREET 2ND FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 90 BROAD STREET 2ND FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-25 | 2017-07-24 | Address | 40 BROAD ST, 4TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2014-08-25 | 2014-09-25 | Address | 40 BROAD STREET, 4TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2004-10-20 | 2014-08-25 | Address | 150 BROADWAY, STE 1007, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2000-10-05 | 2014-09-25 | Address | 150 BROADWAY, SUITE 1007, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1999-11-23 | 2000-10-05 | Address | 291 BROADWAY - 16TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
RV-2253926 | 2020-05-13 | REVOCATION OF REGISTRATION | 2020-05-13 |
170724000264 | 2017-07-24 | CERTIFICATE OF AMENDMENT | 2017-07-24 |
140925002068 | 2014-09-25 | FIVE YEAR STATEMENT | 2014-11-01 |
140825000050 | 2014-08-25 | CERTIFICATE OF AMENDMENT | 2014-08-25 |
091002002719 | 2009-10-02 | FIVE YEAR STATEMENT | 2009-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State