Name: | COLON & PEGUERO LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 12 Dec 1997 (27 years ago) |
Entity Number: | 2208112 |
ZIP code: | 10018 |
County: | Blank |
Place of Formation: | New York |
Activity Description: | Law firm specializing in commercial and tort litigation, business and corporate law, financial services and compliance, real estate law, and trusts and estate law. |
Address: | 575 EIGHTH AVENUE,, SUITE 1808, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 212-269-2091
Website http://www.cplegalny.com
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 575 EIGHTH AVENUE,, SUITE 1808, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-06 | 2019-04-10 | Address | 61 BROADWAY, SUITE 1030, NEW YORK, NY, 10006, 2701, USA (Type of address: Service of Process) |
2007-11-26 | 2013-09-06 | Name | RIVERA & COLON, LLP |
2004-05-26 | 2007-11-26 | Name | RIVERA HUNTER & COLON, LLP |
2002-11-21 | 2013-01-25 | Address | 61 BROADWAY / SUITE 1030, NEW YORK, NY, 10006, 2701, USA (Type of address: Principal Executive Office) |
2000-04-07 | 2013-09-06 | Address | 61 BROADWAY, SUITE 1030, NEW YORK, NY, 10006, 2701, USA (Type of address: Service of Process) |
1997-12-12 | 2000-04-07 | Address | 27 UNION SQUARE WEST, STE 306, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1997-12-12 | 2004-05-26 | Name | RIVERA HUNTER COLON & DOBSHINSKY, LLP |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190410002004 | 2019-04-10 | FIVE YEAR STATEMENT | 2017-12-01 |
RV-2253368 | 2018-04-25 | REVOCATION OF REGISTRATION | 2018-04-25 |
130906000255 | 2013-09-06 | CERTIFICATE OF AMENDMENT | 2013-09-06 |
130125002237 | 2013-01-25 | FIVE YEAR STATEMENT | 2012-12-01 |
080222003084 | 2008-02-22 | FIVE YEAR STATEMENT | 2007-12-01 |
071126000559 | 2007-11-26 | CERTIFICATE OF AMENDMENT | 2007-11-26 |
040526000976 | 2004-05-26 | CERTIFICATE OF AMENDMENT | 2004-05-26 |
021121002336 | 2002-11-21 | FIVE YEAR STATEMENT | 2002-12-01 |
000407000249 | 2000-04-07 | CERTIFICATE OF AMENDMENT | 2000-04-07 |
971212000444 | 1997-12-12 | NOTICE OF REGISTRATION | 1997-12-12 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State