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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 250 park avenue 14th floor, attn: mario d. cibelli, NEW YORK, NY, United States, 10177 |
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) |
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