-
Home Page
›
-
Counties
›
-
Blank
›
-
10022
›
-
PILIERO GOLDSTEIN, LLP
Company Details
Name: |
PILIERO GOLDSTEIN, LLP |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: |
Inactive
|
Date of registration: |
13 Mar 2003 (22 years ago)
|
Date of dissolution: |
24 Sep 2008 |
Entity Number: |
2881917 |
ZIP code: |
10022
|
County: |
Blank |
Place of Formation: |
New York |
Address: |
10 EAST 53RD STREET, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
THE PARTNERSHIP
|
DOS Process Agent
|
10 EAST 53RD STREET, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
2005-02-17
|
2007-08-01
|
Name
|
PILIERO GOLDSTEIN KOGAN & MILLER, LLP
|
2004-01-15
|
2005-02-17
|
Name
|
PILIERO GOLDSTEIN KOGAN & MITCHELL, LLP
|
2003-03-13
|
2004-01-15
|
Name
|
PILIERO GOLDSTEIN KAISER & MITCHELL, LLP
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
RV-1744748
|
2008-09-24
|
REVOCATION OF REGISTRATION
|
2008-09-24
|
070801000290
|
2007-08-01
|
CERTIFICATE OF AMENDMENT
|
2007-08-01
|
050217001103
|
2005-02-17
|
CERTIFICATE OF AMENDMENT
|
2005-02-17
|
040115000174
|
2004-01-15
|
CERTIFICATE OF AMENDMENT
|
2004-01-15
|
030610000106
|
2003-06-10
|
AFFIDAVIT OF PUBLICATION
|
2003-06-10
|
030610000100
|
2003-06-10
|
AFFIDAVIT OF PUBLICATION
|
2003-06-10
|
030313000557
|
2003-03-13
|
NOTICE OF REGISTRATION
|
2003-04-01
|
Date of last update: 23 Feb 2025
Sources:
New York Secretary of State