Name: | RUANE, CUNNIFF & GOLDFARB INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1969 (56 years ago) |
Entity Number: | 275581 |
ZIP code: | 10111 |
County: | New York |
Place of Formation: | Delaware |
Address: | attn: yau dun lee, 45 rockefeller plaza, 34th floor, NEW YORK, NY, United States, 10111 |
Principal Address: | 9 WEST 57TH STREET, SUITE 5000, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | attn: yau dun lee, 45 rockefeller plaza, 34th floor, NEW YORK, NY, United States, 10111 |
Name | Role | Address |
---|---|---|
DAVID M. POPPE | Chief Executive Officer | 9 WEST 57TH STREET, SUITE 5000, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-04-04 | 2023-12-20 | Address | 9 WEST 57TH STREET, SUITE 5000, NEW YORK, NY, 10019, 2701, USA (Type of address: Chief Executive Officer) |
2017-04-04 | 2023-12-20 | Address | 9 WEST 57TH STREET SUITE 5000, ATTN: PAUL GREENBERG, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2015-04-13 | 2017-04-04 | Address | 9 WEST 57TH STREET, SUITE 5000, NEW YORK, NY, 10019, 2701, USA (Type of address: Chief Executive Officer) |
2015-04-13 | 2017-04-04 | Address | 9 WEST 57TH STREET STE. 5000, ATTN: COMPLIANCE DEPT., NEW YORK, NY, 10019, 2701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220003084 | 2023-12-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-19 |
SR-3817 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170404006978 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150413006039 | 2015-04-13 | BIENNIAL STATEMENT | 2015-04-01 |
140610000652 | 2014-06-10 | CERTIFICATE OF CHANGE | 2014-06-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State