Name: | KAMINER KOUZI & ASSOCIATES LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 03 Oct 2008 (16 years ago) |
Date of dissolution: | 03 Jan 2022 |
Entity Number: | 3728530 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | New York |
Address: | 411 EAST 53RD ST, #18B, NEW YORK, NY, United States, 10022 |
Principal Address: | 18 EAST 48TH STREET, SUITE 1001, NEW YORK, United States, 10017 |
Name | Role | Address |
---|---|---|
MAGGIE KAMINER | DOS Process Agent | 411 EAST 53RD ST, #18B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-07 | 2022-01-03 | Address | 411 EAST 53RD ST, #18B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-03-12 | 2013-09-16 | Name | KAMINER KOUZI & BENUN LLP |
2008-10-03 | 2009-03-12 | Name | KAMINER KOUZI L.L.P. |
2008-10-03 | 2013-11-07 | Address | 411 EAST 53RD STREET, APT. 19D, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2008-10-03 | 2013-11-07 | Address | 411 EAST 53RD STREET, APT. 19D, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220103000062 | 2021-12-31 | NOTICE OF WITHDRAWAL | 2021-12-31 |
200430002003 | 2020-04-30 | FIVE YEAR STATEMENT | 2018-10-01 |
RV-2253626 | 2019-04-24 | REVOCATION OF REGISTRATION | 2019-04-24 |
131107002182 | 2013-11-07 | FIVE YEAR STATEMENT | 2013-10-01 |
130916000054 | 2013-09-16 | CERTIFICATE OF AMENDMENT | 2013-09-16 |
090312000216 | 2009-03-12 | CERTIFICATE OF AMENDMENT | 2009-03-12 |
081003000731 | 2008-10-03 | NOTICE OF REGISTRATION | 2008-10-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State