FULCRUM GLOBAL PARTNERS LLC

Name: | FULCRUM GLOBAL PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Mar 2001 (24 years ago) |
Entity Number: | 2619066 |
ZIP code: | 07601 |
County: | New York |
Place of Formation: | Delaware |
Address: | COHEN MACKER ROTHSTEIN & PFARL, 2 UNIVERSITY PLAZA STE 501, HACKENSACK, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
JOHN ROTHSTEIN | DOS Process Agent | COHEN MACKER ROTHSTEIN & PFARL, 2 UNIVERSITY PLAZA STE 501, HACKENSACK, NJ, United States, 07601 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-16 | 2007-10-17 | Address | HARRY NEEDLEMAN, 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-03-21 | 2002-12-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-03-21 | 2002-12-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090226002163 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
071017002389 | 2007-10-17 | BIENNIAL STATEMENT | 2007-03-01 |
050328002890 | 2005-03-28 | BIENNIAL STATEMENT | 2005-03-01 |
030407002026 | 2003-04-07 | BIENNIAL STATEMENT | 2003-03-01 |
021216000045 | 2002-12-16 | CERTIFICATE OF CHANGE | 2002-12-16 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State