Search icon

MELANIE CUNNINGHAM LAW OFFICE P.C.

Company Details

Name: MELANIE CUNNINGHAM LAW OFFICE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jan 2018 (7 years ago)
Entity Number: 5272889
ZIP code: 07110
County: New York
Place of Formation: New York
Activity Description: Melanie Cunningham Law Office is a business, intellectual property, and estate planning law firm specializing in business formation, nonprofit formation, contracts, trademarks, copyrights, compliance, and estate planning.
Address: 372 Franklin Ave, #147, Nutley, NJ, United States, 07110
Principal Address: 745 Fifth Avenue #500, New York, NY, United States, 10151

Contact Details

Phone +1 646-832-2670

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MELANIE CUNNINGHAM DOS Process Agent 372 Franklin Ave, #147, Nutley, NJ, United States, 07110

Agent

Name Role Address
MELANIE CUNNINGHAM Agent 25 WEST 39TH STREET, 11TH FL, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
MELANIE CUNNINGHAM Chief Executive Officer 372 FRANKLIN AVE, #147, NUTLEY, NJ, United States, 07110

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
8ESC6
UEI Expiration Date:
2020-10-17

Business Information

Division Name:
MELANIE CUNNINGHAM LAW OFFICE P.C.
Division Number:
MELANIE CU
Activation Date:
2019-11-07
Initial Registration Date:
2019-10-18

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 372 FRANKLIN AVE, #147, NUTLEY, NJ, 07110, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 745 FIFTH AVENUE #500, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 25 WEST 39TH ST 11FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-06-18 2024-01-11 Address 25 WEST 39TH ST 11FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-06-18 2024-01-11 Address 25 WEST 39TH STREET, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111004190 2024-01-11 BIENNIAL STATEMENT 2024-01-11
230202001009 2023-02-02 BIENNIAL STATEMENT 2022-01-01
200618060222 2020-06-18 BIENNIAL STATEMENT 2020-01-01
200115000383 2020-01-15 CERTIFICATE OF CHANGE 2020-01-15
190424000479 2019-04-24 CERTIFICATE OF AMENDMENT 2019-04-24

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 19 May 2025

Sources: New York Secretary of State