Search icon

CUNNINGHAM, ESCOTT, DIPENE & ASSOCIATES, INC.

Company Details

Name: CUNNINGHAM, ESCOTT, DIPENE & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1971 (54 years ago)
Entity Number: 309515
ZIP code: 10017
County: New York
Place of Formation: California
Address: INC., 521 FIFTH AVE., NEW YORK, NY, United States, 10017

Contact Details

Phone +1 310-475-2111

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM DOS Process Agent INC., 521 FIFTH AVE., NEW YORK, NY, United States, 10017

Agent

Name Role Address
PRENTICE-HALL CORPORATION Agent SYSTEM INC., 521 FIFTH AVE., NEW YORK, NY, 10017

Licenses

Number Status Type Date End date
0692755-DCA Active Business 2000-04-03 2024-05-01

Filings

Filing Number Date Filed Type Effective Date
C350895-2 2004-08-02 ASSUMED NAME LLC INITIAL FILING 2004-08-02
A884383-2 1982-07-08 CERTIFICATE OF AMENDMENT 1982-07-08
A757823-2 1981-04-17 CERTIFICATE OF AMENDMENT 1981-04-17
914724-4 1971-06-16 APPLICATION OF AUTHORITY 1971-06-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3438797 RENEWAL INVOICED 2022-04-15 700 Employment Agency Renewal Fee
3175856 RENEWAL INVOICED 2020-04-14 700 Employment Agency Renewal Fee
2778696 RENEWAL INVOICED 2018-04-19 700 Employment Agency Renewal Fee
2325389 RENEWAL INVOICED 2016-04-13 700 Employment Agency Renewal Fee
2122440 LICENSE REPL INVOICED 2015-07-08 15 License Replacement Fee
1643345 RENEWAL INVOICED 2014-04-04 700 Employment Agency Renewal Fee
1263385 RENEWAL INVOICED 2012-04-10 700 Employment Agency Renewal Fee
1263386 RENEWAL INVOICED 2010-04-29 520 Employment Agency Renewal Fee
1263387 RENEWAL INVOICED 2008-04-14 500 Employment Agency Renewal Fee
1263388 RENEWAL INVOICED 2006-05-24 500 Employment Agency Renewal Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State