ANDERSON & OCHS, LLP

Name: | ANDERSON & OCHS, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 07 Apr 2004 (21 years ago) |
Date of dissolution: | 30 Oct 2019 |
Entity Number: | 3037719 |
ZIP code: | 10006 |
County: | Blank |
Place of Formation: | New York |
Address: | 61 BROADWAY, SUITE 2900, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
STEVEN S. ANDERSON, ESQ., ANDERSON & OCHS, LLP | DOS Process Agent | 61 BROADWAY, SUITE 2900, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
STEVEN S. ANDERSON, ESQ., ANDERSON & OCHS, LLP | Agent | 61 BROADWAY, SUITE 2900, NEW YORK, NY, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-07 | 2008-05-14 | Address | ANDERSON & OCHS, LLP, 369 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2004-04-07 | 2008-05-14 | Address | ANDERSON & OCHS, LLP, 369 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
RV-2253717 | 2019-10-30 | REVOCATION OF REGISTRATION | 2019-10-30 |
140324002536 | 2014-03-24 | FIVE YEAR STATEMENT | 2014-04-01 |
090224002819 | 2009-02-24 | FIVE YEAR STATEMENT | 2009-04-01 |
080514001012 | 2008-05-14 | CERTIFICATE OF AMENDMENT | 2008-05-14 |
040902000398 | 2004-09-02 | AFFIDAVIT OF PUBLICATION | 2004-09-02 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State