Name: | FAGER, AMSLER, KELLER & SCHOPPMANN, L.L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 20 Dec 2002 (22 years ago) |
Date of dissolution: | 08 Jul 2022 |
Entity Number: | 2848235 |
ZIP code: | 10016 |
County: | Blank |
Place of Formation: | New York |
Address: | 2 PARK AVE, 26TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 2 PARK AVE, 26TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-10 | 2015-12-28 | Name | FAGER, AMSLER & KELLER, L.L.P. |
2012-11-05 | 2022-07-08 | Address | 2 PARK AVE, 26TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-11-15 | 2012-11-05 | Address | 2 PARK AVENUE / 26TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-12-20 | 2014-01-10 | Name | FAGER & AMSLER, L.L.P. |
2002-12-20 | 2007-11-15 | Address | 26TH FLOOR, TWO PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220708001056 | 2022-01-05 | NOTICE OF WITHDRAWAL | 2022-01-05 |
171020002000 | 2017-10-20 | FIVE YEAR STATEMENT | 2017-12-01 |
151228000385 | 2015-12-28 | CERTIFICATE OF AMENDMENT | 2015-12-28 |
140110000928 | 2014-01-10 | CERTIFICATE OF AMENDMENT | 2014-01-10 |
121105002266 | 2012-11-05 | FIVE YEAR STATEMENT | 2012-12-01 |
071115002687 | 2007-11-15 | FIVE YEAR STATEMENT | 2007-12-01 |
021220000599 | 2002-12-20 | NOTICE OF REGISTRATION | 2002-12-20 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State