Search icon

WAND, POWERS & GOODY, LLP

Company Details

Name: WAND, POWERS & GOODY, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 12 Sep 2002 (23 years ago)
Date of dissolution: 14 Feb 2018
Entity Number: 2811142
ZIP code: 11743
County: Blank
Place of Formation: New York
Principal Address: 1776 E JERICO TPKE, STE 3, HUNTINGTON, NY, United States, 11743
Address: 1776 E JERICHO TPKE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1776 E JERICHO TPKE, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
113186435
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-02 2009-08-18 Name WAND & POWERS, LLP
2002-09-12 2008-01-02 Name WAND, POWERS & LIPNER, LLP
2002-09-12 2008-01-08 Address 1776 EAST JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
RV-2253356 2018-02-14 REVOCATION OF REGISTRATION 2018-02-14
121130002345 2012-11-30 FIVE YEAR STATEMENT 2012-09-01
090818000310 2009-08-18 CERTIFICATE OF AMENDMENT 2009-08-18
080108002161 2008-01-08 FIVE YEAR STATEMENT 2007-09-01
080102000486 2008-01-02 CERTIFICATE OF AMENDMENT 2008-01-02

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16640.00
Total Face Value Of Loan:
16640.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State