Name: | COHEN & FRANKEL LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 09 Dec 2003 (21 years ago) |
Entity Number: | 2986666 |
ZIP code: | 10017 |
County: | Blank |
Place of Formation: | New York |
Address: | 11 EAST 44TH ST, STE 1800, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O COHEN & FRANKEL LLP | DOS Process Agent | 11 EAST 44TH ST, STE 1800, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-02 | 2013-11-18 | Address | 286 MADISON AVE, SUITE 2100, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-12-09 | 2009-11-02 | Address | 21 E. 40TH STREET SUITE 2100, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2003-12-09 | 2009-11-02 | Address | 21 E. 40TH STREET SUITE 2100, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181017002020 | 2018-10-17 | FIVE YEAR STATEMENT | 2018-12-01 |
131118002170 | 2013-11-18 | FIVE YEAR STATEMENT | 2013-12-01 |
091103000106 | 2009-11-03 | CERTIFICATE OF CONSENT | 2009-11-03 |
091102002613 | 2009-11-02 | FIVE YEAR STATEMENT | 2008-12-01 |
RV-1754419 | 2009-04-29 | REVOCATION OF REGISTRATION | 2009-04-29 |
060828000612 | 2006-08-28 | CERTIFICATE OF AMENDMENT | 2006-08-28 |
040614000367 | 2004-06-14 | AFFIDAVIT OF PUBLICATION | 2004-06-14 |
040614000365 | 2004-06-14 | AFFIDAVIT OF PUBLICATION | 2004-06-14 |
031209000661 | 2003-12-09 | NOTICE OF REGISTRATION | 2004-01-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State