Name: | RIFKEN, FRIEDMAN & LEVINE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 1975 (50 years ago) |
Date of dissolution: | 28 Feb 2008 |
Entity Number: | 378487 |
ZIP code: | 13203 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 614 JAMES ST, SYRACUSE, NY, United States, 13203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN D. LEVINE | Chief Executive Officer | 614 JAMES ST, SYRACUSE, NY, United States, 13203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 614 JAMES ST, SYRACUSE, NY, United States, 13203 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-10 | 2003-09-25 | Address | 5789 WIDEWATERS PKWYS, DEWITT, NY, 13214, 1855, USA (Type of address: Service of Process) |
1996-04-02 | 2002-11-06 | Name | RIFKEN, FRANKEL & GREENMAN, P.C. |
1993-05-06 | 1997-09-10 | Address | 5789 WIDEWATERS PARKWAYS, DEWITT, NY, 13214, 1855, USA (Type of address: Service of Process) |
1993-05-06 | 2003-09-25 | Address | 5789 WIDEWATERS PARKWAY, DEWITT, NY, 13214, 1855, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 2003-09-25 | Address | 5789 WIDEWATERS PARKWAY, DEWITT, NY, 13214, 1855, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080228000130 | 2008-02-28 | CERTIFICATE OF DISSOLUTION | 2008-02-28 |
070926002528 | 2007-09-26 | BIENNIAL STATEMENT | 2007-09-01 |
20070118007 | 2007-01-18 | ASSUMED NAME LLC INITIAL FILING | 2007-01-18 |
030925002109 | 2003-09-25 | BIENNIAL STATEMENT | 2003-09-01 |
021106000633 | 2002-11-06 | CERTIFICATE OF AMENDMENT | 2002-11-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State