Name: | CITRIN COOPERMAN & COMPANY, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 07 Nov 1994 (31 years ago) |
Entity Number: | 1866127 |
ZIP code: | 12206 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 529 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10017 |
Address: | 283 WASHINGTON AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
CORPORATE SERVICE BUREAU INC. | Agent | 283 WASHINGTON AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
C/O CORPORATE SERVICE BUREAU INC. | DOS Process Agent | 283 WASHINGTON AVENUE, ALBANY, NY, United States, 12206 |
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 |
---|---|---|---|
2014-10-29 | 2023-07-22 | Address | 11 TIMES SQ, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-10-08 | 2014-10-29 | Address | 875 THIRD AVNEUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-10-12 | 2009-10-08 | Address | 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-11-07 | 2000-10-12 | Address | ATTN: NATHANIEL S. GORE, ESQ., 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230722001083 | 2023-07-21 | CERTIFICATE OF AMENDMENT | 2023-07-21 |
200117002011 | 2020-01-17 | FIVE YEAR STATEMENT | 2019-11-01 |
141029002025 | 2014-10-29 | FIVE YEAR STATEMENT | 2014-11-01 |
091008002443 | 2009-10-08 | FIVE YEAR STATEMENT | 2009-11-01 |
041005002125 | 2004-10-05 | FIVE YEAR STATEMENT | 2004-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State