Name: | RAPHAEL AND RAPHAEL LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 02 Mar 2015 (10 years ago) |
Date of dissolution: | 07 Mar 2023 |
Entity Number: | 4718598 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 52 CHURCH ST, BOSTON, United States, 02116 |
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 | 2023-03-07 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-31 | 2023-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-03-02 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-03-02 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230307003400 | 2023-03-06 | NOTICE OF WITHDRAWAL | 2023-03-06 |
190131000744 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
190131000816 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
150526000899 | 2015-05-26 | CERTIFICATE OF PUBLICATION | 2015-05-26 |
150302000589 | 2015-03-02 | NOTICE OF REGISTRATION | 2015-03-02 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State