GUZZO & CASTILLO, LLP

Name: | GUZZO & CASTILLO, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 23 Sep 2005 (20 years ago) |
Date of dissolution: | 24 Aug 2018 |
Entity Number: | 3260066 |
ZIP code: | 11725 |
County: | Blank |
Place of Formation: | New York |
Address: | 6080 JERICHO TPKE / SUITE 308, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 6080 JERICHO TPKE / SUITE 308, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-26 | 2012-01-04 | Name | GREENHOLTZ, GUZZO & CASTILLO, LLP |
2008-12-26 | 2010-09-09 | Address | SUITE 240, 775 PARK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2005-09-23 | 2008-12-26 | Name | GREENHOLTZ & CROCCO, LLP |
2005-09-23 | 2008-12-26 | Address | 755 PARK AVENUE SUITE 120, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180824000001 | 2018-08-24 | NOTICE OF WITHDRAWAL | 2018-08-24 |
150714002045 | 2015-07-14 | FIVE YEAR STATEMENT | 2015-09-01 |
120104000409 | 2012-01-04 | CERTIFICATE OF AMENDMENT | 2012-01-04 |
100909002644 | 2010-09-09 | FIVE YEAR STATEMENT | 2010-09-01 |
081226000420 | 2008-12-26 | CERTIFICATE OF AMENDMENT | 2008-12-26 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State