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