FABIANI COHEN & HALL, LLP
Headquarter
Name: | FABIANI COHEN & HALL, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 14 Nov 2002 (23 years ago) |
Entity Number: | 2834478 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | New York |
Address: | 570 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 570 Lexington Avenue, 4th floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FABIANI COHEN & HALL, LLP | DOS Process Agent | 570 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-23 | 2024-05-15 | Address | 131 CLINTON PLACE, 4th floor, Hackensack, NJ, 07601, USA (Type of address: Service of Process) |
2007-10-19 | 2023-10-23 | Address | 570 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-11-14 | 2007-10-19 | Address | 570 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515003624 | 2024-05-15 | CERTIFICATE OF CHANGE BY AGENT | 2024-05-15 |
231023000817 | 2023-10-23 | FIVE YEAR STATEMENT | 2022-10-01 |
170921002016 | 2017-09-21 | FIVE YEAR STATEMENT | 2017-11-01 |
120920002334 | 2012-09-20 | FIVE YEAR STATEMENT | 2012-11-01 |
071019002420 | 2007-10-19 | FIVE YEAR STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State