Name: | COHNREZNICK LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 26 Jun 1996 (29 years ago) |
Entity Number: | 2042848 |
ZIP code: | 12207 |
County: | Blank |
Place of Formation: | New Jersey |
Principal Address: | 4 BECKER FARM RD, ROSELAND, NJ, United States, 07068 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 703-744-6750
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Type | Date | End date |
---|---|---|---|
46000051059 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2024-06-17 | 2026-06-16 |
46000051768 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2023-05-12 | 2025-05-11 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-21 | 2013-05-07 | Address | 4 BECKER FARM RD, ROSELAND, NJ, 07068, USA (Type of address: Service of Process) |
2001-05-09 | 2006-04-21 | Address | 75 EISENHOWER PARKWAY, ROSELAND, NJ, 07068, USA (Type of address: Service of Process) |
2000-02-07 | 2010-07-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-07 | 2001-05-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-06-26 | 2000-02-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210713000391 | 2021-07-13 | FIVE YEAR STATEMENT | 2021-07-13 |
160412002027 | 2016-04-12 | FIVE YEAR STATEMENT | 2016-06-01 |
130507000374 | 2013-05-07 | CERTIFICATE OF AMENDMENT | 2013-05-07 |
121126000190 | 2012-11-26 | CERTIFICATE OF AMENDMENT | 2012-11-26 |
110525003250 | 2011-05-25 | FIVE YEAR STATEMENT | 2011-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State