Name: | COTTER & KAVANAUGH LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 07 Jan 2004 (21 years ago) |
Entity Number: | 2996287 |
ZIP code: | 12207 |
County: | Blank |
Place of Formation: | New York |
Address: | C/O 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 230 PARK AVE, SUITE 1535, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | C/O 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-19 | 2020-12-23 | Address | 1180 AVE OF THE AMERICAS, STE 210, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2004-01-07 | 2009-12-03 | Address | 462 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2004-01-07 | 2014-12-19 | Address | 17TH FLOOR, 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, 2721, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201223000325 | 2020-12-23 | CERTIFICATE OF CHANGE | 2020-12-23 |
190319002041 | 2019-03-19 | FIVE YEAR STATEMENT | 2019-01-01 |
150311000588 | 2015-03-11 | CERTIFICATE OF CONSENT | 2015-03-11 |
141219002021 | 2014-12-19 | FIVE YEAR STATEMENT | 2014-01-01 |
RV-2140459 | 2014-07-30 | REVOCATION OF REGISTRATION | 2014-07-30 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State