Name: | NAPACH ROTHENBERG ARCHITECTS, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 18 Dec 2003 (21 years ago) |
Date of dissolution: | 24 Apr 2019 |
Entity Number: | 2989995 |
ZIP code: | 10013 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 264 CANAL STREET, 2W, NEW YORK, NY, United States, 10013 |
Address: | C/O JOEL NAPACH, 264 CANAL STREET 2W, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | C/O JOEL NAPACH, 264 CANAL STREET 2W, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-15 | 2013-10-22 | Address | C/O JOEL NAPACH, 264 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2003-12-18 | 2010-11-15 | Address | 73 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2003-12-18 | 2010-11-15 | Address | 73 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
RV-2253637 | 2019-04-24 | REVOCATION OF REGISTRATION | 2019-04-24 |
131022002137 | 2013-10-22 | FIVE YEAR STATEMENT | 2013-12-01 |
110103000437 | 2011-01-03 | CERTIFICATE OF CONSENT | 2011-01-03 |
101115002192 | 2010-11-15 | FIVE YEAR STATEMENT | 2010-12-01 |
RV-1754458 | 2009-04-29 | REVOCATION OF REGISTRATION | 2009-04-29 |
031218000002 | 2003-12-18 | NOTICE OF REGISTRATION | 2003-12-18 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State