FLICKER, GARELICK & ASSOCIATES, LLP

Name: | FLICKER, GARELICK & ASSOCIATES, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 24 Dec 2003 (21 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 2992505 |
ZIP code: | 10006 |
County: | Blank |
Place of Formation: | New York |
Address: | 45 BROADWAY, 26TH FLOOR, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 45 BROADWAY, 26TH FLOOR, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-29 | 2024-12-31 | Address | 45 BROADWAY, 26TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2016-05-19 | 2024-10-29 | Address | 45 BROADWAY, 26TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2004-10-29 | 2016-05-19 | Address | 45 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2003-12-24 | 2004-10-29 | Address | 318 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231000843 | 2024-12-31 | NOTICE OF WITHDRAWAL | 2024-12-31 |
241029000116 | 2024-10-29 | FIVE YEAR STATEMENT | 2024-10-29 |
160519002037 | 2016-05-19 | FIVE YEAR STATEMENT | 2013-12-01 |
RV-1754426 | 2009-04-29 | REVOCATION OF REGISTRATION | 2009-04-29 |
050228000461 | 2005-02-28 | AFFIDAVIT OF PUBLICATION | 2005-02-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State