CRAMER, ROSENTHAL, MCGLYNN, INC.

Name: | CRAMER, ROSENTHAL, MCGLYNN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1983 (42 years ago) |
Entity Number: | 832243 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | 520 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLOS LEAL | Chief Executive Officer | 520 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 520 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-03 | 2011-08-12 | Address | 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2007-05-03 | 2011-08-12 | Address | 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-05-03 | 2011-08-12 | Address | 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-06-19 | 2007-05-03 | Address | 707 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
1997-06-19 | 2007-05-03 | Address | 707 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130408006170 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110812002204 | 2011-08-12 | BIENNIAL STATEMENT | 2011-04-01 |
090330003192 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
070503002632 | 2007-05-03 | BIENNIAL STATEMENT | 2007-04-01 |
050524002453 | 2005-05-24 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State