Name: | LLORCA & HAHN LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 13 Feb 2006 (19 years ago) |
Date of dissolution: | 11 Jun 2014 |
Entity Number: | 3319522 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | New York |
Address: | 845 THIRD AVENUE, SUITE 1700, NEW YORK, NY, United States, 10022 |
Principal Address: | 845 THIRD AVENUE, STE. 1700, NEW YORK, NY, United States, 10022 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LLORCA & HAHN LLP, CONNECTICUT | 0850037 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 845 THIRD AVENUE, SUITE 1700, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-13 | 2008-03-17 | Address | 444 MADISON AVENUE, 27TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140611000528 | 2014-06-11 | NOTICE OF WITHDRAWAL | 2014-06-11 |
110124002492 | 2011-01-24 | FIVE YEAR STATEMENT | 2011-02-01 |
080404000963 | 2008-04-04 | CERTIFICATE OF AMENDMENT | 2008-04-04 |
080317001002 | 2008-03-17 | CERTIFICATE OF CHANGE | 2008-03-17 |
060525001226 | 2006-05-25 | AFFIDAVIT OF PUBLICATION | 2006-05-25 |
060525001222 | 2006-05-25 | AFFIDAVIT OF PUBLICATION | 2006-05-25 |
060213000009 | 2006-02-13 | NOTICE OF REGISTRATION | 2006-02-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State