Search icon

NAPOLI BERN RIPKA SHKOLNIK & ASSOCIATES, LLP

Company Details

Name: NAPOLI BERN RIPKA SHKOLNIK & ASSOCIATES, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 12 Jul 2011 (14 years ago)
Date of dissolution: 06 Dec 2023
Entity Number: 4117058
ZIP code: 10005
County: Blank
Place of Formation: New York
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Principal Address: 400 BROADHOLLOW RD, SUITE 305, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST, NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-31 2023-12-06 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-31 2023-12-06 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-07-19 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-07-19 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-07-12 2013-07-19 Address 3500 SUNRISE HIGHWAY, SUITE T207, GREAT RIVER, NY, 11739, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206000828 2023-08-03 NOTICE OF WITHDRAWAL 2023-08-03
190131000617 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
190131001099 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
160824002024 2016-08-24 FIVE YEAR STATEMENT 2016-07-01
130719000820 2013-07-19 CERTIFICATE OF CHANGE 2013-07-19
120918000833 2012-09-18 CERTIFICATE OF PUBLICATION 2012-09-18
110712000363 2011-07-12 NOTICE OF REGISTRATION 2011-07-12

Date of last update: 16 Jan 2025

Sources: New York Secretary of State