Search icon

SILLS CUMMIS & GROSS P.C.

Company Details

Name: SILLS CUMMIS & GROSS P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Dec 2008 (16 years ago)
Entity Number: 3755023
ZIP code: 07102
County: New York
Place of Formation: New Jersey
Address: One Riverfront Plaza, ONE RIVERFRONT PLAZA, Newark, NJ, United States, 07102
Principal Address: 1 RIVERFRONT PLAZA, NEWARK, NJ, United States, 07102

Chief Executive Officer

Name Role Address
ROBERT CRANE Chief Executive Officer 1 RIVERFRONT PLAZA, NEWARK, NJ, United States, 07102

DOS Process Agent

Name Role Address
SILLS CUMMIS & GROSS P.C. DOS Process Agent One Riverfront Plaza, ONE RIVERFRONT PLAZA, Newark, NJ, United States, 07102

Form 5500 Series

Employer Identification Number (EIN):
221920331
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 1 RIVERFRONT PLAZA, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2023-10-20 2024-12-02 Address 1 RIVERFRONT PLAZA, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2023-10-20 2023-10-20 Address 1 RIVERFRONT PLAZA, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2023-10-20 2024-12-02 Address One Riverfront Plaza, ONE RIVERFRONT PLAZA, Newark, NJ, 07102, USA (Type of address: Service of Process)
2011-05-23 2023-10-20 Address 1 RIVERFRONT PLAZA, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202005850 2024-12-02 BIENNIAL STATEMENT 2024-12-02
231020002652 2023-10-20 BIENNIAL STATEMENT 2022-12-01
121214006441 2012-12-14 BIENNIAL STATEMENT 2012-12-01
110523003180 2011-05-23 BIENNIAL STATEMENT 2010-12-01
090108000427 2009-01-08 CERTIFICATE OF AMENDMENT 2009-01-08

Court Cases

Court Case Summary

Filing Date:
2019-08-09
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SILLS CUMMIS & GROSS P.C.
Party Role:
Plaintiff
Party Name:
DUSANGE-HAYER,
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State