Search icon

CIBELLI MANAGEMENT, L.L.C.

Company Details

Name: CIBELLI MANAGEMENT, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2001 (24 years ago)
Entity Number: 2594846
ZIP code: 10177
County: New York
Address: 250 park avenue 14th floor, #1448 attn: mario d. cibelli, NEW YORK, NY, United States, 10177

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 250 park avenue 14th floor, #1448 attn: mario d. cibelli, NEW YORK, NY, United States, 10177

History

Start date End date Type Value
2023-01-10 2025-01-28 Address ATTN: MARIO D. CIBELLI, ONE GRAND CENTRAL PLACE, 60 E. 42ND STREET, SUITE 755, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2014-11-21 2023-01-10 Address ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET, STE. 2306, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2010-10-18 2014-11-21 Address 6 EAST 43RD STREET, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-07-01 2010-10-18 Address SUITE 1100, 110 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-06-03 2009-07-01 Address 4TH FLOOR, 52 VANDERBILT AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-01-17 2004-06-03 Address 52 VANDERBILT AVE 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128002455 2025-01-27 CERTIFICATE OF AMENDMENT 2025-01-27
230110001231 2023-01-09 CERTIFICATE OF AMENDMENT 2023-01-09
210119060737 2021-01-19 BIENNIAL STATEMENT 2021-01-01
190114060768 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170106006712 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150126006507 2015-01-26 BIENNIAL STATEMENT 2015-01-01
141121000134 2014-11-21 CERTIFICATE OF AMENDMENT 2014-11-21
130109007034 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110124002178 2011-01-24 BIENNIAL STATEMENT 2011-01-01
101018000653 2010-10-18 CERTIFICATE OF AMENDMENT 2010-10-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State