Name: | COHEN & GRESSER LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 28 Mar 2003 (22 years ago) |
Entity Number: | 2888129 |
ZIP code: | 12207 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 800 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-18 | 2024-02-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-03-18 | 2024-02-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-07-20 | 2010-03-18 | Address | 100 PARK AVE 234D FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2009-07-20 | 2010-03-18 | Address | 100 PARK AVE 23RD FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-03-28 | 2009-07-20 | Address | 666 FIFTH AVENUE 26TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240226004121 | 2024-02-26 | FIVE YEAR STATEMENT | 2024-02-26 |
180117002005 | 2018-01-17 | FIVE YEAR STATEMENT | 2018-03-01 |
130124002409 | 2013-01-24 | FIVE YEAR STATEMENT | 2013-03-01 |
110511000894 | 2011-05-11 | CERTIFICATE OF AMENDMENT | 2011-05-11 |
100318000520 | 2010-03-18 | CERTIFICATE OF AMENDMENT | 2010-03-18 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State