Search icon

CUMBERLAND PARTNERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CUMBERLAND PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 1997 (28 years ago)
Entity Number: 2159675
ZIP code: 10168
County: Nassau
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001104370
Phone:
(212) 445-7800

Latest Filings

Form type:
D/A
File number:
021-129169
Filing date:
2016-03-03
File:
Form type:
D/A
File number:
021-129169
Filing date:
2015-03-03
File:
Form type:
D/A
File number:
021-129169
Filing date:
2014-03-03
File:
Form type:
D/A
File number:
021-129169
Filing date:
2013-03-01
File:
Form type:
D/A
File number:
021-129169
Filing date:
2012-03-02
File:

History

Start date End date Type Value
2019-07-10 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-10-18 2019-07-10 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-07-07 2017-10-18 Address 32 DELORES DRIVE, NORTH WOODMERE, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210715002564 2021-07-15 BIENNIAL STATEMENT 2021-07-15
SR-112002 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190710061637 2019-07-10 BIENNIAL STATEMENT 2019-07-01
171018002050 2017-10-18 BIENNIAL STATEMENT 2017-07-01
971016000135 1997-10-16 AFFIDAVIT OF PUBLICATION 1997-10-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State