Search icon

CABRINI PARTNERS, INC.

Company Details

Name: CABRINI PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1989 (36 years ago)
Date of dissolution: 13 Sep 2013
Entity Number: 1322460
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 718-601-2861

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%ROGOVIN & GOLUB, ESQS. DOS Process Agent 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
0883054-DCA Inactive Business 2005-03-02 2010-12-15

Filings

Filing Number Date Filed Type Effective Date
130913001111 2013-09-13 CERTIFICATE OF DISSOLUTION 2013-09-13
081223000596 2008-12-23 ANNULMENT OF DISSOLUTION 2008-12-23
DP-1468339 2000-05-03 DISSOLUTION BY PROCLAMATION 2000-05-03
990908000216 1999-09-08 ERRONEOUS ENTRY 1999-09-08
DP-1116355 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B736447-3 1989-02-01 CERTIFICATE OF INCORPORATION 1989-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1294078 SWC-CON INVOICED 2010-02-24 9801.1103515625 Sidewalk Consent Fee
1294079 SWC-CON INVOICED 2009-02-18 9543.4296875 Sidewalk Consent Fee
1436807 RENEWAL INVOICED 2008-05-01 510 Two-Year License Fee
527793 PLANREVIEW INVOICED 2008-04-24 310 Plan Review Fee
527787 CNV_PC INVOICED 2008-04-24 445 Petition for revocable Consent - SWC Review Fee
1294080 SWC-CON INVOICED 2007-03-21 9249.01953125 Sidewalk Consent Fee
281876 CNV_SI INVOICED 2006-06-23 20 SI - Certificate of Inspection fee (scales)
1294081 SWC-CON INVOICED 2006-04-07 8462.6298828125 Sidewalk Consent Fee
1294082 SWC-CON INVOICED 2005-03-24 8184.35986328125 Sidewalk Consent Fee
1436808 RENEWAL INVOICED 2005-03-02 510 Two-Year License Fee

Date of last update: 23 Jan 2025

Sources: New York Secretary of State