-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
HARTMAN & LIEB LLC
Company Details
Name: |
HARTMAN & LIEB LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
05 Sep 2001 (23 years ago)
|
Date of dissolution: |
29 May 2015 |
Entity Number: |
2677718 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2001-09-05
|
2019-01-28
|
Address
|
111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2001-09-05
|
2019-01-28
|
Address
|
111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-33973
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-33972
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
150529000673
|
2015-05-29
|
ARTICLES OF DISSOLUTION
|
2015-05-29
|
091229002348
|
2009-12-29
|
BIENNIAL STATEMENT
|
2009-09-01
|
060503002392
|
2006-05-03
|
BIENNIAL STATEMENT
|
2006-09-01
|
031110002047
|
2003-11-10
|
BIENNIAL STATEMENT
|
2003-09-01
|
010905000387
|
2001-09-05
|
ARTICLES OF ORGANIZATION
|
2001-09-05
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State