CABRINI BLOCKFRONT LLC

Name: | CABRINI BLOCKFRONT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Dec 1998 (27 years ago) |
Entity Number: | 2325865 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | 270 MADISON AVENUE, STE. 1500, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DAVID BRICKMAN, CPA | DOS Process Agent | 270 MADISON AVENUE, STE. 1500, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-04 | 2009-11-04 | Address | C/O DANIEL D. COLE & CO. INC., 4 PLEASANT RIDGE RD, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2005-07-14 | 2005-08-04 | Address | 270 MADISON AVENUE, STE 1500, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-12-24 | 2005-07-14 | Address | DANIEL D. COLE & CO. INC., 19 COURT ST / #200, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1998-12-16 | 2002-12-24 | Address | C/O DANIEL D COLE AND CO. INC., 7-11 SOUTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091104000341 | 2009-11-04 | CERTIFICATE OF CHANGE | 2009-11-04 |
050804002390 | 2005-08-04 | BIENNIAL STATEMENT | 2004-12-01 |
050714000580 | 2005-07-14 | CERTIFICATE OF CHANGE | 2005-07-14 |
021224002070 | 2002-12-24 | BIENNIAL STATEMENT | 2002-12-01 |
990611000131 | 1999-06-11 | AFFIDAVIT OF PUBLICATION | 1999-06-11 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State