Search icon

LAW OFFICES OF JOSHUA A. SCHULMAN, PLLC

Company Details

Name: LAW OFFICES OF JOSHUA A. SCHULMAN, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Aug 2001 (23 years ago)
Date of dissolution: 25 Oct 2022
Entity Number: 2671278
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 136 MADISON AVE., RM 654, NEW YORK, NY, United States, 10016

Agent

Name Role Address
JOSHUA A. SCHULMAN Agent 136 MADISON AVE., RM 654, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 136 MADISON AVE., RM 654, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2018-10-18 2022-10-25 Address 136 MADISON AVE., RM 654, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2018-10-18 2022-10-25 Address 136 MADISON AVE., RM 654, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-09-06 2018-10-18 Address 80 WALL ST, SUITE 1214, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-07-21 2007-09-06 Address 80 WALL ST, SUITE 1214, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-08-27 2005-07-21 Address 80 WALL STREET / SUITE 1115, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-08-15 2001-08-27 Address SUITE 111, 80 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221025000365 2022-10-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-25
181018000261 2018-10-18 CERTIFICATE OF CHANGE 2018-10-18
170601000064 2017-06-01 CERTIFICATE OF AMENDMENT 2017-06-01
130819002415 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110823002365 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090728002998 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070906002333 2007-09-06 BIENNIAL STATEMENT 2007-08-01
050721002016 2005-07-21 BIENNIAL STATEMENT 2005-08-01
030808002153 2003-08-08 BIENNIAL STATEMENT 2003-08-01
010827000045 2001-08-27 CERTIFICATE OF CHANGE 2001-08-27

Date of last update: 06 Feb 2025

Sources: New York Secretary of State