Name: | LIPSHITZ & VOGEL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Feb 2001 (24 years ago) |
Date of dissolution: | 19 Dec 2007 |
Entity Number: | 2601843 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: DOUGLAS DAVIDSON, 875 THIRD AVE, 9TH, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THELEN REID BROWN RAYSMAN & STEINOV LLP | DOS Process Agent | ATTN: DOUGLAS DAVIDSON, 875 THIRD AVE, 9TH, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-19 | 2007-03-19 | Address | 150 E 58TH ST, 19TH FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
2001-02-02 | 2004-08-19 | Address | 33RD FLOOR, 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071219000012 | 2007-12-19 | ARTICLES OF DISSOLUTION | 2007-12-19 |
070319002111 | 2007-03-19 | BIENNIAL STATEMENT | 2007-02-01 |
040819002065 | 2004-08-19 | BIENNIAL STATEMENT | 2003-02-01 |
010523000463 | 2001-05-23 | AFFIDAVIT OF PUBLICATION | 2001-05-23 |
010523000464 | 2001-05-23 | AFFIDAVIT OF PUBLICATION | 2001-05-23 |
010202000752 | 2001-02-02 | CERTIFICATE OF CONVERSION | 2001-02-02 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State