Name: | WELT, GABRIELS & SCHUNK, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 03 Jan 2001 (24 years ago) |
Date of dissolution: | 06 Mar 2025 |
Entity Number: | 2589526 |
ZIP code: | 12203 |
County: | Blank |
Place of Formation: | New York |
Address: | 4 EXECUTIVE PARK DRIVE, ALBANY, NY, United States, 12203 |
Principal Address: | 26 kakely street, ALBANY, United States, 12208 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 4 EXECUTIVE PARK DRIVE, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-10 | 2025-03-06 | Address | 4 EXECUTIVE PARK DRIVE, ALBANY, NY, 12203, 0716, USA (Type of address: Service of Process) |
2001-01-03 | 2006-01-10 | Address | FOUR EXECUTIVE PARK DRIVE, STUYVESANT PLAZA, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306000698 | 2025-02-27 | NOTICE OF WITHDRAWAL | 2025-02-27 |
151117002032 | 2015-11-17 | FIVE YEAR STATEMENT | 2016-01-01 |
101222002287 | 2010-12-22 | FIVE YEAR STATEMENT | 2011-01-01 |
060110002341 | 2006-01-10 | FIVE YEAR STATEMENT | 2006-01-01 |
010517000736 | 2001-05-17 | AFFIDAVIT OF PUBLICATION | 2001-05-17 |
010517000732 | 2001-05-17 | AFFIDAVIT OF PUBLICATION | 2001-05-17 |
010103000356 | 2001-01-03 | NOTICE OF REGISTRATION | 2001-01-03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State