Name: | WHITE, FLEISCHNER & FINO LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 09 Nov 2000 (25 years ago) |
Date of dissolution: | 17 Jan 2019 |
Entity Number: | 2572730 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | New York |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Principal Address: | 61 BROADWAY, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-09 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-11-09 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190131001151 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
190131000688 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
190117000605 | 2019-01-17 | NOTICE OF WITHDRAWAL | 2019-01-17 |
130910000864 | 2013-09-10 | CERTIFICATE OF CONSENT | 2013-09-10 |
130830002015 | 2013-08-30 | FIVE YEAR STATEMENT | 2010-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State