Name: | CASSIN & CASSIN LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 08 Dec 1995 (29 years ago) |
Entity Number: | 1980015 |
ZIP code: | 10017 |
County: | Blank |
Place of Formation: | New York |
Address: | 711 THIRD AVE, 20TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O JOSEPH M. CASSIN | DOS Process Agent | 711 THIRD AVE, 20TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-02 | 2015-10-15 | Address | 711 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-10-20 | 2008-05-02 | Address | 711 THIRD AVE 20 FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2005-10-20 | 2008-05-02 | Address | 711 THIRD AVE 20 FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-11-06 | 2005-10-20 | Address | 300 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1995-12-08 | 2005-10-20 | Address | 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210827001626 | 2021-08-27 | FIVE YEAR STATEMENT | 2021-08-27 |
151015002022 | 2015-10-15 | FIVE YEAR STATEMENT | 2015-12-01 |
101116002048 | 2010-11-16 | FIVE YEAR STATEMENT | 2010-12-01 |
080502000891 | 2008-05-02 | CERTIFICATE OF AMENDMENT | 2008-05-02 |
051020002724 | 2005-10-20 | FIVE YEAR STATEMENT | 2005-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State