ASCHER DAVIS ARCHITECTS LLP

Name: | ASCHER DAVIS ARCHITECTS LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 26 Apr 2000 (25 years ago) |
Date of dissolution: | 15 Mar 2024 |
Entity Number: | 2503240 |
ZIP code: | 10016 |
County: | Blank |
Place of Formation: | New York |
Address: | 274 MADISON AVE, SUITE 1801, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 274 MADISON AVE, SUITE 1801, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2024-03-15 | Address | 274 MADISON AVE, SUITE 1801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-06-16 | 2023-11-01 | Address | 274 MADISON AVE, SUITE 1801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-04-13 | 2016-06-16 | Address | 330 W 38TH ST, STE 806, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-10-05 | 2010-04-13 | Address | 330 WEST 38TH ST, STE 601, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2007-10-05 | 2010-04-13 | Address | 330 WEST 38TH ST, STE 601, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315003432 | 2024-02-16 | NOTICE OF WITHDRAWAL | 2024-02-16 |
231101034730 | 2023-11-01 | FIVE YEAR STATEMENT | 2020-03-01 |
160616002034 | 2016-06-16 | FIVE YEAR STATEMENT | 2015-04-01 |
RV-2140779 | 2015-10-28 | REVOCATION OF REGISTRATION | 2015-10-28 |
100413002157 | 2010-04-13 | FIVE YEAR STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State