Name: | TURKEL FORMAN LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 15 Jul 2005 (20 years ago) |
Date of dissolution: | 14 Dec 2021 |
Entity Number: | 3231382 |
ZIP code: | 10016 |
County: | Blank |
Place of Formation: | New York |
Address: | 192 LEXINGTON AVENUE, SUITE 1002, NEW YORK, NY, United States, 10016 |
Principal Address: | 108 west 39th street,, suite 400, NEW YORK, United States, 10018 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 192 LEXINGTON AVENUE, SUITE 1002, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-20 | 2021-12-14 | Address | 192 LEXINGTON AVENUE, SUITE 1002, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-07-15 | 2012-12-20 | Address | 304 PARK AVENUE SOUTH, SUITE 207, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211214002934 | 2021-12-14 | NOTICE OF WITHDRAWAL | 2021-12-14 |
200603002003 | 2020-06-03 | FIVE YEAR STATEMENT | 2020-07-01 |
150513002036 | 2015-05-13 | FIVE YEAR STATEMENT | 2015-07-01 |
121220000067 | 2012-12-20 | CERTIFICATE OF AMENDMENT | 2012-12-20 |
100625002283 | 2010-06-25 | FIVE YEAR STATEMENT | 2010-07-01 |
051101000882 | 2005-11-01 | AFFIDAVIT OF PUBLICATION | 2005-11-01 |
051101000881 | 2005-11-01 | AFFIDAVIT OF PUBLICATION | 2005-11-01 |
050715000624 | 2005-07-15 | NOTICE OF REGISTRATION | 2005-08-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State