Name: | TORRES LLOMPART, SANCHEZ RUIZ LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 07 Nov 2006 (18 years ago) |
Date of dissolution: | 26 Jul 2017 |
Entity Number: | 3434399 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | New York |
Address: | 11 WALL ST, 8TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 11 WALL ST, 8TH FL, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-06 | 2013-08-05 | Address | 11 HANOVER SQUARE, 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-11-07 | 2007-11-06 | Address | 575 LEXINGTON AVENUE, SUITE 400, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
RV-2253194 | 2017-07-26 | REVOCATION OF REGISTRATION | 2017-07-26 |
130827000853 | 2013-08-27 | CERTIFICATE OF CONSENT | 2013-08-27 |
130805002105 | 2013-08-05 | FIVE YEAR STATEMENT | 2011-11-01 |
RV-2140093 | 2012-04-25 | REVOCATION OF REGISTRATION | 2012-04-25 |
071106001001 | 2007-11-06 | CERTIFICATE OF CHANGE | 2007-11-06 |
061107000844 | 2006-11-07 | NOTICE OF REGISTRATION | 2006-11-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State