STONE BONNER & ROCCO LLP

Name: | STONE BONNER & ROCCO LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 12 Jun 2001 (24 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 2649558 |
ZIP code: | 10016 |
County: | Blank |
Place of Formation: | New York |
Address: | 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-21 | 2011-08-05 | Address | 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-03-01 | 2011-06-21 | Name | SHALOV STONE BONNER & ROCCO LLP |
2007-01-22 | 2011-06-21 | Address | 485 SEVENTH AVE, STE 1000, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2007-01-22 | 2011-06-21 | Address | 485 SEVENTH AVE, STE 1000, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2001-06-12 | 2007-03-01 | Name | SHALOV STONE & BONNER LLP |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
RV-2252882 | 2016-10-26 | REVOCATION OF REGISTRATION | 2016-10-26 |
110805002344 | 2011-08-05 | FIVE YEAR STATEMENT | 2011-06-01 |
110621000099 | 2011-06-21 | CERTIFICATE OF AMENDMENT | 2011-06-21 |
070301000283 | 2007-03-01 | CERTIFICATE OF AMENDMENT | 2007-03-01 |
070122002551 | 2007-01-22 | FIVE YEAR STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State