COHEN, WEISS AND SIMON LLP

Name: | COHEN, WEISS AND SIMON LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 02 Dec 1999 (26 years ago) |
Entity Number: | 2445443 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | New York |
Address: | c/o executive director, 909 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 909 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | c/o executive director, 909 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-03-21 | Address | c/o executive director, 909 third avenue, 12th floor, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-11-08 | 2025-01-08 | Address | 900 THIRD AVENUE, SUIE 2100, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-12-02 | 2019-11-08 | Address | C/O FIRM ADMINISTRATOR, 330 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321002166 | 2025-03-21 | FIVE YEAR STATEMENT | 2025-03-21 |
250108001998 | 2025-01-07 | CERTIFICATE OF AMENDMENT | 2025-01-07 |
191108002052 | 2019-11-08 | FIVE YEAR STATEMENT | 2019-12-01 |
141017002018 | 2014-10-17 | FIVE YEAR STATEMENT | 2014-12-01 |
091117002305 | 2009-11-17 | FIVE YEAR STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State