LIFFLANDER & REICH LLP

Name: | LIFFLANDER & REICH LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 31 May 2002 (23 years ago) |
Entity Number: | 2773387 |
ZIP code: | 10017 |
County: | Blank |
Place of Formation: | New York |
Address: | 425 MADISON AVENUE SUITE 505, NEW YORK, NY, United States, 10017 |
Principal Address: | 425 MADISON AVENUE, SUITE 505, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 425 MADISON AVENUE SUITE 505, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RICHARD I. REICH, ESQ. | Agent | 425 MADISON AVENUE SUITE 505, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-10 | 2015-07-30 | Address | 1221 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2005-02-02 | 2007-10-10 | Address | 7 POND LAND, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process) |
2003-06-25 | 2015-07-30 | Address | LIFFLANDER REICH & SMITH LLP, 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2003-06-25 | 2005-02-02 | Address | LIFFLANDER REICH & SMITH LLP, 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, 1089, USA (Type of address: Service of Process) |
2002-05-31 | 2003-06-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180117002032 | 2018-01-17 | FIVE YEAR STATEMENT | 2017-05-01 |
RV-2253232 | 2017-10-25 | REVOCATION OF REGISTRATION | 2017-10-25 |
150730000659 | 2015-07-30 | CERTIFICATE OF CHANGE | 2015-07-30 |
120420003076 | 2012-04-20 | FIVE YEAR STATEMENT | 2012-05-01 |
080131001002 | 2008-01-31 | CERTIFICATE OF CONSENT | 2008-01-31 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State