Search icon

SULLIVAN PAPAIN BLOCK MCMANUS COFFINAS & CANNAVO P.C.

Company Details

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

DOS Process Agent

Name Role Address
SULLIVAN PAPAIN BLOCK MCMANUS COFFINAS & CANNAVO P.C. DOS Process Agent 120 BROADWAY, 27TH FLOOR, NEW YORK, NY, United States, 10271

Chief Executive Officer

Name Role Address
ROBERT G SULLIVAN Chief Executive Officer 120 BROADWAY, 27TH FL, NEW YORK, NY, United States, 10271

History

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)

Filings

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