Search icon

CAHILL GAMBINO LLP

Company claim

Is this your business?

Get access!

Company Details

Name: CAHILL GAMBINO LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 11 Jan 2005 (20 years ago)
Date of dissolution: 13 May 2020
Entity Number: 3149245
ZIP code: 12065
County: Blank
Place of Formation: New York
Address: 641 GROOMS ROAD, STE 199, CLIFTON PARK, NY, United States, 12065
Principal Address: 641 Grooms Road, STE 199, Clifton Park, NY, United States, 12065

DOS Process Agent

Name Role Address
CAHILL GAMBINO LLP DOS Process Agent 641 GROOMS ROAD, STE 199, CLIFTON PARK, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
202212936
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-27 2025-01-01 Address 641 GROOMS ROAD, STE 199, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2014-11-20 2024-02-27 Address 60 RAILROAD PL, STE 202, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2011-01-04 2014-11-20 Address 60 RAILROAD PLACE, SUITE 202, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2010-12-09 2011-01-04 Address 60 RAILROAD PL, STE 202, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2010-12-09 2011-01-04 Address 60 RAILROAD PL, STE 202, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250101047346 2025-01-01 FIVE YEAR STATEMENT 2025-01-01
240227001572 2024-02-27 FIVE YEAR STATEMENT 2024-02-27
RV-2253888 2020-05-13 REVOCATION OF REGISTRATION 2020-05-13
141120002048 2014-11-20 FIVE YEAR STATEMENT 2015-01-01
110104000697 2011-01-04 CERTIFICATE OF AMENDMENT 2011-01-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State