Search icon

CULLEN AND DYKMAN LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 333 earle ovington blvd, 2ND FLOOR, UNIONDALE, NY, United States, 11553

Links between entities

Type:
Headquarter of
Company Number:
000487131
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
001689513
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
2849455
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
0954387
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
110658700
Plan Year:
2023
Number Of Participants:
146
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
273
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
182
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
112
Sponsors Telephone Number:

History

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)

Filings

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

Trademarks Section

Serial Number:
76475955
Mark:
CULLEN AND DYKMAN
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2002-12-17
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CULLEN AND DYKMAN

Goods And Services

For:
LEGAL SERVICES
First Use:
1915-01-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6187247
Current Approval Amount:
6187247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
6243356.01

Court Cases

Court Case Summary

Filing Date:
2022-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
STILLITANO
Party Role:
Plaintiff
Party Name:
CULLEN AND DYKMAN LLP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State