Name: | AKERMAN SENTERFITT LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 11 Oct 2005 (19 years ago) |
Date of dissolution: | 20 Nov 2013 |
Entity Number: | 3266660 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | ONE S.E. THIRD AVENUE 28TH FL, MIAMI, FL, United States, 33131 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-07 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-10-04 | 2012-06-07 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-10-11 | 2010-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190131001126 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
131120000392 | 2013-11-20 | NOTICE OF WITHDRAWAL | 2013-11-20 |
120607000911 | 2012-06-07 | CERTIFICATE OF CHANGE | 2012-06-07 |
101004002274 | 2010-10-04 | FIVE YEAR STATEMENT | 2010-10-01 |
060110000968 | 2006-01-10 | AFFIDAVIT OF PUBLICATION | 2006-01-10 |
060110000965 | 2006-01-10 | AFFIDAVIT OF PUBLICATION | 2006-01-10 |
051011000171 | 2005-10-11 | NOTICE OF REGISTRATION | 2005-10-11 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State