CAMACHO MAURO, LLP

Name: | CAMACHO MAURO, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 08 Jun 2004 (21 years ago) |
Date of dissolution: | 30 Oct 2019 |
Entity Number: | 3063149 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | New York |
Address: | 40 Wall Street, 41st Floor, New York, NY, United States, 10005 |
Principal Address: | 40 Wall Street, 41st Floor, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CAMACHO MAURO MULHOLLAND, LLP | DOS Process Agent | 40 Wall Street, 41st Floor, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-05 | 2022-06-13 | Address | 350 FIFTH AVENUE SUITE 5101, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2004-06-08 | 2009-05-05 | Address | 350 FIFTH AVENUE, 4702, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220505001118 | 2022-05-05 | FIVE YEAR STATEMENT | 2014-05-01 |
220613002371 | 2022-05-04 | CERTIFICATE OF AMENDMENT | 2022-05-04 |
RV-2253724 | 2019-10-30 | REVOCATION OF REGISTRATION | 2019-10-30 |
090505002850 | 2009-05-05 | FIVE YEAR STATEMENT | 2009-06-01 |
040608000158 | 2004-06-08 | NOTICE OF REGISTRATION | 2004-06-08 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State