Name: | CYTOWSKI & PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Aug 2009 (16 years ago) |
Entity Number: | 3848730 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 98 Cuttermill Rd Ste 466S, Great Neck, NY, United States, 11021 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CYTOWSKI & PARTNERS LLC, FLORIDA | M25000001691 | FLORIDA |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 98 Cuttermill Rd Ste 466S, Great Neck, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-29 | 2023-08-01 | Address | 19 W 34TH STREET SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-08-01 | 2020-09-29 | Address | 55 TIEMANN PLACE, APT 24, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2009-08-25 | 2013-08-01 | Address | 405 W 114TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000869 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
221229002726 | 2022-12-29 | BIENNIAL STATEMENT | 2021-08-01 |
201005062670 | 2020-10-05 | BIENNIAL STATEMENT | 2019-08-01 |
200929000767 | 2020-09-29 | CERTIFICATE OF CHANGE | 2020-09-29 |
170612000922 | 2017-06-12 | CERTIFICATE OF AMENDMENT | 2017-06-12 |
170602006713 | 2017-06-02 | BIENNIAL STATEMENT | 2015-08-01 |
130801006297 | 2013-08-01 | BIENNIAL STATEMENT | 2013-08-01 |
090825000304 | 2009-08-25 | ARTICLES OF ORGANIZATION | 2009-08-25 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State