COSTELLO, SHEA & GAFFNEY LLP

Name: | COSTELLO, SHEA & GAFFNEY LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 24 May 1999 (26 years ago) |
Entity Number: | 2381779 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | New York |
Address: | 110 E 59TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 100 MERRICK ROAD, SUITE 218E, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
TIMOTHY P FISHER, ESQ, PC | DOS Process Agent | 110 E 59TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-20 | 2019-03-20 | Address | 44 WALL ST, 11TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2014-05-20 | 2024-06-05 | Address | 800 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-05-19 | 2014-05-20 | Address | 44 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2006-05-19 | 2014-05-20 | Address | 10 EAST 40TH STREET,, 43RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-05-24 | 2006-05-19 | Address | 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605002414 | 2024-06-05 | FIVE YEAR STATEMENT | 2024-06-05 |
190610002016 | 2019-06-10 | FIVE YEAR STATEMENT | 2019-05-01 |
190320000708 | 2019-03-20 | CERTIFICATE OF AMENDMENT | 2019-03-20 |
140520002217 | 2014-05-20 | FIVE YEAR STATEMENT | 2014-05-01 |
090501002091 | 2009-05-01 | FIVE YEAR STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State