Name: | BURNS, RUSSO, TAMIGI & REARDON, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 06 Dec 2002 (23 years ago) |
Date of dissolution: | 31 Oct 2019 |
Entity Number: | 2842598 |
ZIP code: | 11596 |
County: | Blank |
Place of Formation: | New York |
Address: | 19 PAKR AVE, WILLISTON PARK, NY, United States, 11596 |
Principal Address: | 19 PARK AVE, WILLISTON PARK, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
ALAN REARDON | DOS Process Agent | 19 PAKR AVE, WILLISTON PARK, NY, United States, 11596 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-25 | 2017-11-20 | Address | 390 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2007-10-16 | 2012-10-25 | Address | 390 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2007-01-05 | 2012-10-25 | Address | 390 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2002-12-06 | 2007-01-05 | Address | 120 MINEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191031000008 | 2019-10-31 | NOTICE OF WITHDRAWAL | 2019-10-31 |
171120002037 | 2017-11-20 | FIVE YEAR STATEMENT | 2017-12-01 |
121025002046 | 2012-10-25 | FIVE YEAR STATEMENT | 2012-12-01 |
071016002065 | 2007-10-16 | FIVE YEAR STATEMENT | 2007-12-01 |
070105000108 | 2007-01-05 | CERTIFICATE OF AMENDMENT | 2007-01-05 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State