COHEN SILVERMAN ROWAN LLP

Name: | COHEN SILVERMAN ROWAN LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 04 Oct 1995 (30 years ago) |
Entity Number: | 1962158 |
ZIP code: | 11021 |
County: | Blank |
Place of Formation: | New York |
Address: | 3 GRACE AVENUE, 108, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 3 GRACE AVENUE, 108, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-24 | 2020-10-08 | Address | 360 LEXINGTON AVE 16TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-10-24 | 2015-08-24 | Address | 360 LEXINGTON AVE 18TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2000-08-01 | 2015-08-24 | Address | 360 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-10-04 | 2000-08-01 | Address | 666 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201008002005 | 2020-10-08 | FIVE YEAR STATEMENT | 2020-10-01 |
150824002047 | 2015-08-24 | FIVE YEAR STATEMENT | 2015-10-01 |
100910002438 | 2010-09-10 | FIVE YEAR STATEMENT | 2010-10-01 |
050902002501 | 2005-09-02 | FIVE YEAR STATEMENT | 2005-10-01 |
020626000114 | 2002-06-26 | CERTIFICATE OF AMENDMENT | 2002-06-26 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State