Name: | SAMUELS & STEINBERG LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 May 2008 (17 years ago) |
Date of dissolution: | 09 Mar 2010 |
Entity Number: | 3675132 |
ZIP code: | 10016 |
County: | Albany |
Place of Formation: | New York |
Address: | 280 MADISON AVE., SUITE 912, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 280 MADISON AVE., SUITE 912, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-26 | 2008-10-01 | Name | SAMUELS & STEIBERG LLC |
2008-05-22 | 2008-09-26 | Name | VAN ORTON & PARTNERS LLC |
2008-05-22 | 2008-08-04 | Address | 111 WASHINGTON AVENUE, STE. 703, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100309000734 | 2010-03-09 | ARTICLES OF DISSOLUTION | 2010-03-09 |
081001000779 | 2008-10-01 | CERTIFICATE OF AMENDMENT | 2008-10-01 |
080926000737 | 2008-09-26 | CERTIFICATE OF AMENDMENT | 2008-09-26 |
080804000079 | 2008-08-04 | CERTIFICATE OF CHANGE | 2008-08-04 |
080731000178 | 2008-07-31 | CERTIFICATE OF PUBLICATION | 2008-07-31 |
080522000138 | 2008-05-22 | ARTICLES OF ORGANIZATION | 2008-05-22 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State