Name: | CUTLER MINIKES & ADELMAN LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 08 Apr 1999 (26 years ago) |
Entity Number: | 2365349 |
ZIP code: | 10017 |
County: | Blank |
Place of Formation: | New York |
Address: | 10 GRAND CENTRAL, 155 E 44TH STREET, 5TH FLOOR, NY, NY, United States, 10017 |
Principal Address: | 10 GRAND CENTRAL, 155 E 44TH STREET 5TH FLOOR, NY, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 10 GRAND CENTRAL, 155 E 44TH STREET, 5TH FLOOR, NY, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-15 | 2019-08-20 | Address | 708 3RD AVE, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-04-08 | 2005-02-15 | Address | 708 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190820002096 | 2019-08-20 | FIVE YEAR STATEMENT | 2019-04-01 |
090227002019 | 2009-02-27 | FIVE YEAR STATEMENT | 2009-04-01 |
050318000352 | 2005-03-18 | CERTIFICATE OF CONSENT | 2005-03-18 |
050215002635 | 2005-02-15 | FIVE YEAR STATEMENT | 2004-04-01 |
RV-1737705 | 2004-09-29 | REVOCATION OF REGISTRATION | 2004-09-29 |
000531000529 | 2000-05-31 | AFFIDAVIT OF PUBLICATION | 2000-05-31 |
000531000525 | 2000-05-31 | AFFIDAVIT OF PUBLICATION | 2000-05-31 |
990428000289 | 1999-04-28 | CERTIFICATE OF AMENDMENT | 1999-04-28 |
990408000478 | 1999-04-08 | NOTICE OF REGISTRATION | 1999-04-08 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State