Name: | HAVKINS ROSENFELD RITZERT, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 13 Jul 2005 (20 years ago) |
Date of dissolution: | 13 Feb 2023 |
Entity Number: | 3230211 |
ZIP code: | 10018 |
County: | Blank |
Place of Formation: | New York |
Address: | 1065 AVENUE OF THE AMERICAS, SUITE 800, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 1065 AVENUE OF THE AMERICAS, SUITE 800, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-02 | 2023-02-13 | Address | 1065 AVENUE OF THE AMERICAS, SUITE 800, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-09-09 | 2010-07-02 | Address | ELEVEN PENN PLAZA STE. 2101, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-07-13 | 2006-02-01 | Address | 330 EAST 63RD ST #5F, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2005-07-13 | 2005-09-09 | Address | 330 EAST 63RD STREET #5F, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230213001999 | 2023-02-01 | NOTICE OF WITHDRAWAL | 2023-02-01 |
200401000080 | 2020-04-01 | CERTIFICATE OF AMENDMENT | 2020-04-01 |
150529002038 | 2015-05-29 | FIVE YEAR STATEMENT | 2015-07-01 |
100702002324 | 2010-07-02 | FIVE YEAR STATEMENT | 2010-07-01 |
060201000999 | 2006-02-01 | CERTIFICATE OF AMENDMENT | 2006-02-01 |
051007000834 | 2005-10-07 | AFFIDAVIT OF PUBLICATION | 2005-10-07 |
051007000832 | 2005-10-07 | AFFIDAVIT OF PUBLICATION | 2005-10-07 |
050909000532 | 2005-09-09 | CERTIFICATE OF CHANGE | 2005-09-09 |
050713000581 | 2005-07-13 | NOTICE OF REGISTRATION | 2005-07-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State