Search icon

FAUST, ROY, MANGOLD & FUCHS LLP

Company Details

Name: FAUST, ROY, MANGOLD & FUCHS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 19 Feb 2003 (22 years ago)
Date of dissolution: 25 Jul 2018
Entity Number: 2871839
ZIP code: 10601
County: Blank
Place of Formation: New York
Address: 170 HAMILTON AVE, STE 205, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
C/O DANZIGER & MANGOLD LLP DOS Process Agent 170 HAMILTON AVE, STE 205, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2003-02-19 2013-06-28 Address ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
RV-2253426 2018-07-25 REVOCATION OF REGISTRATION 2018-07-25
130708000656 2013-07-08 CERTIFICATE OF CONSENT 2013-07-08
130628002007 2013-06-28 FIVE YEAR STATEMENT 2013-02-01
RV-1744652 2008-06-25 REVOCATION OF REGISTRATION 2008-06-25
030716000608 2003-07-16 AFFIDAVIT OF PUBLICATION 2003-07-16
030716000605 2003-07-16 AFFIDAVIT OF PUBLICATION 2003-07-16
030219000698 2003-02-19 NOTICE OF REGISTRATION 2003-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0701197 Other Contract Actions 2007-02-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 135000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2007-02-15
Termination Date 2007-09-25
Pretrial Conference Date 2007-07-13
Section 1332
Sub Section OC
Status Terminated

Parties

Name FAUST, ROY, MANGOLD & FUCHS LLP
Role Plaintiff
Name HIGBEE
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State