Name: | SULLIVAN PAPAIN BLOCK MCMANUS COFFINAS & CANNAVO P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1974 (51 years ago) |
Entity Number: | 352465 |
ZIP code: | 10271 |
County: | New York |
Place of Formation: | New York |
Address: | 120 BROADWAY, 27TH FLOOR, NEW YORK, NY, United States, 10271 |
Principal Address: | 120 BROADWAY, 27TH FL, NEW YORK, NY, United States, 10271 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SULLIVAN PAPAIN BLOCK MCMANUS COFFINAS & CANNAVO P.C. | DOS Process Agent | 120 BROADWAY, 27TH FLOOR, NEW YORK, NY, United States, 10271 |
Name | Role | Address |
---|---|---|
ROBERT G SULLIVAN | Chief Executive Officer | 120 BROADWAY, 27TH FL, NEW YORK, NY, United States, 10271 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-31 | 2024-10-31 | Address | 120 BROADWAY, 27TH FL, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
2023-12-28 | 2023-12-28 | Address | 120 BROADWAY, 27TH FL, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
2023-12-28 | 2024-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-28 | 2024-10-31 | Address | 120 BROADWAY, 27TH FL, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
2023-12-28 | 2024-10-31 | Address | 120 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031000712 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
231228000831 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
231222001718 | 2023-12-22 | CERTIFICATE OF AMENDMENT | 2023-12-22 |
200901060123 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
200116000553 | 2020-01-16 | CERTIFICATE OF AMENDMENT | 2020-01-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State