Name: | RITZ CLARK & BEN-ASHER LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 06 Apr 2004 (21 years ago) |
Date of dissolution: | 30 Oct 2019 |
Entity Number: | 3036599 |
ZIP code: | 10038 |
County: | Blank |
Place of Formation: | New York |
Address: | 59 MAIDEN LN, 39TH FL, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 59 MAIDEN LN, 39TH FL, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-07 | 2014-04-24 | Address | 40 EXCHANGE PLACE SUITE 2010, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2004-04-06 | 2009-10-20 | Address | 225 BROADWAY, SUITE 2501, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2004-04-06 | 2004-09-07 | Address | C/O SUSAN RITZ, 225 BROADWAY SUITE 2501, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
RV-2253755 | 2019-10-30 | REVOCATION OF REGISTRATION | 2019-10-30 |
140424002085 | 2014-04-24 | FIVE YEAR STATEMENT | 2014-04-01 |
091020002752 | 2009-10-20 | FIVE YEAR STATEMENT | 2009-04-01 |
090916000475 | 2009-09-16 | CERTIFICATE OF AMENDMENT | 2009-09-16 |
050120000699 | 2005-01-20 | AFFIDAVIT OF PUBLICATION | 2005-01-20 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State