FOX HORAN & CAMERINI LLP

Name: | FOX HORAN & CAMERINI LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 20 Aug 1997 (28 years ago) |
Entity Number: | 2173401 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | New York |
Address: | 885 3RD AVENUE 17TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 885 3RD AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 885 3RD AVENUE 17TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-21 | 2025-04-24 | Address | 885 3RD AVENUE 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-08-15 | 2021-01-21 | Address | 825 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-08-20 | 2005-08-15 | Address | ONE BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424002119 | 2025-04-24 | FIVE YEAR STATEMENT | 2025-04-24 |
210121000161 | 2021-01-21 | CERTIFICATE OF AMENDMENT | 2021-01-21 |
170614002002 | 2017-06-14 | FIVE YEAR STATEMENT | 2017-08-01 |
120816002102 | 2012-08-16 | FIVE YEAR STATEMENT | 2012-08-01 |
070716002570 | 2007-07-16 | FIVE YEAR STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State