-
Home Page
›
-
Counties
›
-
New York
›
-
10004
›
-
KHURDAYAN PLLC
Company Details
Name: |
KHURDAYAN PLLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
25 May 2017 (8 years ago)
|
Date of dissolution: |
18 Mar 2022 |
Entity Number: |
5143172 |
ZIP code: |
10004
|
County: |
New York |
Place of Formation: |
New York |
Address: |
60 BROAD STREET, SUITE 2410, NEW YORK, NY, United States, 10004 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
60 BROAD STREET, SUITE 2410, NEW YORK, NY, United States, 10004
|
History
Start date |
End date |
Type |
Value |
2020-10-15
|
2020-11-12
|
Name
|
DILENDORF KHURDAYAN PLLC
|
2020-09-02
|
2020-10-15
|
Name
|
KHURDAYAN LAW FIRM PLLC
|
2018-05-22
|
2022-03-18
|
Address
|
60 BROAD STREET, SUITE 2410, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
2017-11-13
|
2018-05-22
|
Address
|
750 THIRD AVENUE 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2017-08-01
|
2020-09-02
|
Name
|
DILENDORF KHURDAYAN PLLC
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220318002896
|
2022-03-18
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2022-03-18
|
201112000507
|
2020-11-12
|
CERTIFICATE OF AMENDMENT
|
2020-11-12
|
201015000663
|
2020-10-15
|
CERTIFICATE OF AMENDMENT
|
2020-10-15
|
200902000730
|
2020-09-02
|
CERTIFICATE OF AMENDMENT
|
2020-09-02
|
180522000625
|
2018-05-22
|
CERTIFICATE OF CHANGE
|
2018-05-22
|
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State