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