Name: | ESKENAZI, FARRELL & FODOR, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 2007 (18 years ago) |
Date of dissolution: | 17 Jul 2013 |
Branch of: | ESKENAZI, FARRELL & FODOR, P.C., Illinois (Company Number CORP_58755605) |
Entity Number: | 3511392 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Principal Address: | 125 S CLARK ST, STE 1822, CHICAGO, IL, United States, 60603 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WALTER W FARRELL | Chief Executive Officer | 125 S CLARK ST, STE 1822, CHICAGO, IL, United States, 60603 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-46813 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130717000959 | 2013-07-17 | CERTIFICATE OF TERMINATION | 2013-07-17 |
110523003142 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
090429003120 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070502000337 | 2007-05-02 | APPLICATION OF AUTHORITY | 2007-05-02 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State