CAHILL GAMBINO LLP

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 |
Name | Role | Address |
---|---|---|
CAHILL GAMBINO LLP | DOS Process Agent | 641 GROOMS ROAD, STE 199, CLIFTON PARK, NY, United States, 12065 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State