Search icon

OXMAN TULIS KIRKPATRICK WHYATT & GEIGER LLP

Company Details

Name: OXMAN TULIS KIRKPATRICK WHYATT & GEIGER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 30 Oct 2000 (25 years ago)
Date of dissolution: 01 Dec 2016
Entity Number: 2568652
ZIP code: 10605
County: Blank
Place of Formation: New York
Address: ATTN: MARK S. TULIS, 120 BLOOMINGDALE RD STE 100, WHITE PLAINS, NY, United States, 10605
Principal Address: 120 BLOOMINGDALE RD, STE 100, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTN: MARK S. TULIS, 120 BLOOMINGDALE RD STE 100, WHITE PLAINS, NY, United States, 10605

Form 5500 Series

Employer Identification Number (EIN):
134146475
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2001-03-16 2010-09-15 Address ATTN: MARK S. TULIS, 120 BLOOMINGDALE ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2000-10-30 2001-03-16 Address ATTN: MARK S. TULIS, 245 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161201000049 2016-12-01 NOTICE OF WITHDRAWAL 2016-12-01
150923002051 2015-09-23 FIVE YEAR STATEMENT 2015-10-01
100915002363 2010-09-15 FIVE YEAR STATEMENT 2010-10-01
050919002160 2005-09-19 FIVE YEAR STATEMENT 2005-10-01
010316000493 2001-03-16 CERTIFICATE OF AMENDMENT 2001-03-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State