Search icon

CIBELLI RESEARCH & MANAGEMENT, LLC

Company Details

Name: CIBELLI RESEARCH & MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2002 (23 years ago)
Entity Number: 2811241
ZIP code: 10177
County: New York
Address: 250 park avenue 14th floor, 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, 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 110, 110 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-09-27 2009-07-01 Address 52 VANDERBILT AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-09-13 2004-09-27 Address ATTN MARIO D CIBELLI, 52 VANDERBILT AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128002391 2025-01-27 CERTIFICATE OF AMENDMENT 2025-01-27
230110001190 2023-01-09 CERTIFICATE OF AMENDMENT 2023-01-09
200922060207 2020-09-22 BIENNIAL STATEMENT 2020-09-01
180904008129 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906007799 2016-09-06 BIENNIAL STATEMENT 2016-09-01
141121000226 2014-11-21 CERTIFICATE OF AMENDMENT 2014-11-21
140903007318 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120926006185 2012-09-26 BIENNIAL STATEMENT 2012-09-01
101018000658 2010-10-18 CERTIFICATE OF AMENDMENT 2010-10-18
100915002077 2010-09-15 BIENNIAL STATEMENT 2010-09-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State