CONDON O'MEARA MCGINTY & DONNELLY LLP
Headquarter
Name: | CONDON O'MEARA MCGINTY & DONNELLY LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 23 Dec 1994 (30 years ago) |
Entity Number: | 1878595 |
ZIP code: | 10004 |
County: | Blank |
Place of Formation: | New York |
Address: | 1 BATTERY PARK PLAZA, 7TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 1 BATTERY PARK PLAZA, 7TH FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-03 | 2009-11-03 | Address | 3 NEW YORK PLAZA, 18TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1999-11-05 | 2005-08-03 | Address | 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1999-11-05 | 2005-08-03 | Address | 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1994-12-23 | 1999-11-05 | Address | 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200302002000 | 2020-03-02 | FIVE YEAR STATEMENT | 2019-12-01 |
141015002001 | 2014-10-15 | FIVE YEAR STATEMENT | 2014-12-01 |
091103002141 | 2009-11-03 | FIVE YEAR STATEMENT | 2009-12-01 |
050803002476 | 2005-08-03 | FIVE YEAR STATEMENT | 2004-12-01 |
991105002154 | 1999-11-05 | FIVE YEAR STATEMENT | 1999-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State