GOTTLIEB SIEGEL & SCHWARTZ, LLP

Name: | GOTTLIEB SIEGEL & SCHWARTZ, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 03 Apr 2002 (23 years ago) |
Date of dissolution: | 22 May 2023 |
Entity Number: | 2750448 |
ZIP code: | 10128 |
County: | Blank |
Place of Formation: | New York |
Address: | 207 EAST 94TH STREET, MEZZANINE LEVEL, NEW YORK, NY, United States, 10128 |
Principal Address: | 207 EAST 94TH STREET, MEZZANINE LEVEL, NEW YORK, United States, 10128 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 207 EAST 94TH STREET, MEZZANINE LEVEL, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-12 | 2023-05-22 | Address | 207 EAST 94TH STREET, MEZZANINE LEVEL, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2012-03-16 | 2013-11-12 | Address | 180 EAST 162ND ST, STE 1D, BRONX, NY, 10451, USA (Type of address: Service of Process) |
2009-07-20 | 2012-03-16 | Address | 180 EAST 162ND ST., SUITE 1D, BRONX, NY, 10451, USA (Type of address: Service of Process) |
2007-03-01 | 2009-07-20 | Address | 888 GRAND CONCOURSE STE 1H, BRONX, NY, 10451, USA (Type of address: Principal Executive Office) |
2007-03-01 | 2009-07-20 | Address | 888 GRAND CONCOURSE #1H, BRONX, NY, 10451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230522002679 | 2023-05-22 | NOTICE OF WITHDRAWAL | 2023-05-22 |
191011002025 | 2019-10-11 | FIVE YEAR STATEMENT | 2017-04-01 |
RV-2253224 | 2017-10-25 | REVOCATION OF REGISTRATION | 2017-10-25 |
131112000164 | 2013-11-12 | CERTIFICATE OF AMENDMENT | 2013-11-12 |
120316002667 | 2012-03-16 | FIVE YEAR STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State