ALTIERI ESPOSITO & MINOLI, PLLC

Name: | ALTIERI ESPOSITO & MINOLI, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Nov 2006 (19 years ago) |
Date of dissolution: | 04 Mar 2022 |
Entity Number: | 3435892 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-12 | 2022-03-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-05-11 | 2021-05-12 | Address | 110 EAST 25TH STREET, STE 425, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-06-01 | 2021-04-16 | Name | CARNELUTTI & ALTIERI ESPOSITO MINOLI PLLC |
2016-04-05 | 2021-05-11 | Address | ATTENTION: RICHARD P. ALTIERI, 551 MADISON AVENUE, SUITE 450, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-11-16 | 2016-06-01 | Name | ALTIERI ESPOSITO & MINOLI PLLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220305000847 | 2022-03-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-04 |
210512000159 | 2021-05-12 | CERTIFICATE OF CHANGE | 2021-05-12 |
210511000641 | 2021-05-11 | CERTIFICATE OF CHANGE | 2021-05-11 |
210416000548 | 2021-04-16 | CERTIFICATE OF AMENDMENT | 2021-04-16 |
201104060107 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State