Search icon

RIFKEN, FRIEDMAN & LEVINE, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
BENJAMIN D. LEVINE Chief Executive Officer 614 JAMES ST, SYRACUSE, NY, United States, 13203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 614 JAMES ST, SYRACUSE, NY, United States, 13203

History

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)

Filings

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