Name: | HANCOCK ESTABROOK, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 31 Oct 1994 (31 years ago) |
Entity Number: | 1864157 |
ZIP code: | 13202 |
County: | Blank |
Place of Formation: | New York |
Address: | (TIMOTHY P MURPHY), 1800 AXA TOEWR I 100 MADISONST, SYRACUSE, NY, United States, 13202 |
Principal Address: | 1800 AXA TOWER I, 100 MADISON STREET, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | (TIMOTHY P MURPHY), 1800 AXA TOEWR I 100 MADISONST, SYRACUSE, NY, United States, 13202 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2019-08-19 | 2025-05-07 | Address | (TIMOTHY P MURPHY), 1800 AXA TOEWR I 100 MADISONST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2010-11-18 | 2019-08-19 | Address | ING PARTNER, 1500 AXA TOWER I, 100 MADISON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2010-11-18 | 2011-02-23 | Name | HANCOCK ESTABROOK LLP |
2009-09-15 | 2010-11-18 | Address | 1500 AXA TOWER I, 100 MADISON ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
2009-09-15 | 2010-11-18 | Address | ATTN: RICHARD W. COOK, ESQ., 1500 AXA TWRI, 100 MADISON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507001891 | 2025-05-07 | FIVE YEAR STATEMENT | 2025-05-07 |
190819002044 | 2019-08-19 | FIVE YEAR STATEMENT | 2019-10-01 |
140829002093 | 2014-08-29 | FIVE YEAR STATEMENT | 2014-10-01 |
110223000706 | 2011-02-23 | CERTIFICATE OF AMENDMENT | 2011-02-23 |
101118000792 | 2010-11-18 | CERTIFICATE OF AMENDMENT | 2010-11-18 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State