QUINN MCCABE LLP
Headquarter
Name: | QUINN MCCABE LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 10 Nov 2005 (20 years ago) |
Entity Number: | 3279503 |
ZIP code: | 10016 |
County: | Blank |
Place of Formation: | New York |
Address: | 9 EAST 40TH STREET 14TH FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 9 EAST 40TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
QUINN MCCABE LLP | DOS Process Agent | 9 EAST 40TH STREET 14TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-08 | 2024-02-29 | Address | 9 EAST 40TH STREET 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-02-18 | 2013-03-08 | Address | 274 MADISON AVE, PENTHOUSE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-11-10 | 2011-02-18 | Address | 5 CANTERBURY SOUTH, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
2005-11-10 | 2011-02-18 | Address | 5 CANTERBURY ROAD SOUTH, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229004320 | 2024-02-29 | FIVE YEAR STATEMENT | 2024-02-29 |
170420002043 | 2017-04-20 | FIVE YEAR STATEMENT | 2015-11-01 |
130308000449 | 2013-03-08 | CERTIFICATE OF AMENDMENT | 2013-03-08 |
110218002949 | 2011-02-18 | FIVE YEAR STATEMENT | 2010-11-01 |
060413000533 | 2006-04-13 | AFFIDAVIT OF PUBLICATION | 2006-04-13 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State