Name: | CLIFF FREEMAN AND PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2004 (21 years ago) |
Entity Number: | 3023337 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 36 WEST 20TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 36 WEST 20TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-15 | 2008-04-10 | Address | 375 HUDSON ST / 8TH FL, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2005-09-28 | 2006-03-15 | Address | ATT: SOLOMON P. FRIEDMAN, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, 1299, USA (Type of address: Service of Process) |
2004-03-08 | 2005-09-28 | Address | ATTN: SOLOMON P FRIEDMAN ESQ, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080410002028 | 2008-04-10 | BIENNIAL STATEMENT | 2008-03-01 |
060315002142 | 2006-03-15 | BIENNIAL STATEMENT | 2006-03-01 |
050928000841 | 2005-09-28 | CERTIFICATE OF CHANGE | 2005-09-28 |
040702000083 | 2004-07-02 | AFFIDAVIT OF PUBLICATION | 2004-07-02 |
040702000087 | 2004-07-02 | AFFIDAVIT OF PUBLICATION | 2004-07-02 |
040308000740 | 2004-03-08 | APPLICATION OF AUTHORITY | 2004-03-08 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State