Search icon

LEFKOWICZ & GOTTFRIED, LLP

Company Details

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

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 90 BROAD STREET 2ND FLOOR, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
134081011
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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