CULLEN AND DYKMAN LLP
Headquarter
Name: | CULLEN AND DYKMAN LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 25 Jun 2001 (24 years ago) |
Entity Number: | 2653837 |
ZIP code: | 11553 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, United States, 11530 |
Address: | 333 earle ovington blvd, 2ND FLOOR, UNIONDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 333 earle ovington blvd, 2ND FLOOR, UNIONDALE, NY, United States, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-27 | 2024-05-29 | Address | 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2003-01-07 | 2004-12-23 | Name | CULLEN AND DYKMAN BLEAKLEY PLATT LLP |
2001-06-25 | 2003-01-07 | Name | CULLEN AND DYKMAN LLP |
2001-06-25 | 2006-04-27 | Address | 100 QUENTIN ROOSEVELT BLVD., GARDEN CITY, NY, 11530, 4850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529002828 | 2024-05-28 | CERTIFICATE OF AMENDMENT | 2024-05-28 |
211215003629 | 2021-12-15 | FIVE YEAR STATEMENT | 2021-12-15 |
160510002027 | 2016-05-10 | FIVE YEAR STATEMENT | 2016-06-01 |
110526002792 | 2011-05-26 | FIVE YEAR STATEMENT | 2011-06-01 |
060427002061 | 2006-04-27 | FIVE YEAR STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State