-
Home Page
›
-
Counties
›
-
Blank
›
-
11598
›
-
FELDMAN LLP
Company Details
Name: |
FELDMAN LLP |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: |
Inactive
|
Date of registration: |
10 Sep 2001 (24 years ago)
|
Date of dissolution: |
25 Jan 2017 |
Entity Number: |
2678906 |
ZIP code: |
11598
|
County: |
Blank |
Place of Formation: |
New York |
Address: |
970 BROWERS PT BRANCH, HEWLETT NECK, NY, United States, 11598 |
Principal Address: |
970 BROWERS PT BRANCH, HEWLET NECK, NY, United States, 11598 |
DOS Process Agent
Name |
Role |
Address |
DAVID N. FELDMAN
|
DOS Process Agent
|
970 BROWERS PT BRANCH, HEWLETT NECK, NY, United States, 11598
|
Form 5500 Series
Employer Identification Number (EIN):
134199043
Number Of Participants:
8
Sponsors Telephone Number:
Number Of Participants:
16
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2006-06-01
|
2009-06-01
|
Name
|
FELDMAN WEINSTEIN & SMITH LLP
|
2001-09-10
|
2006-06-01
|
Name
|
FELDMAN WEINSTEIN LLP
|
2001-09-10
|
2006-10-02
|
Address
|
275 PEPPERIDGE ROAD, HEWLETT HARBOR, NY, 11557, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
RV-2252908
|
2017-01-25
|
REVOCATION OF REGISTRATION
|
2017-01-25
|
111110002046
|
2011-11-10
|
FIVE YEAR STATEMENT
|
2011-09-01
|
090601000606
|
2009-06-01
|
CERTIFICATE OF AMENDMENT
|
2009-06-01
|
061002002192
|
2006-10-02
|
FIVE YEAR STATEMENT
|
2006-09-01
|
060601000505
|
2006-06-01
|
CERTIFICATE OF AMENDMENT
|
2006-06-01
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State