Search icon

SULLIVAN PAPAIN BLOCK MCMANUS COFFINAS & CANNAVO P.C.

Print

Details

Entity Number 352465

Status Active

NameSULLIVAN PAPAIN BLOCK MCMANUS COFFINAS & CANNAVO P.C.

CountyNew York

Date of registration 23 Sep 1974 (50 years ago)

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Address 120 BROADWAY, 27TH FLOOR, NEW YORK, NY, United States, 10271

Address ZIP code

Principal Address 120 BROADWAY, 27TH FL, NEW YORK, NY, United States, 10271

Principal Address ZIP code

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

2023-12-28

2023-12-28

Address

120 BROADWAY, 27TH FL, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)

2023-12-22

2023-12-28

Address

120 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Service of Process)

2023-12-22

2023-12-28

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-12-22

2023-12-28

Address

120 BROADWAY, 27TH FL, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)

2023-07-24

2023-12-22

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2021-07-19

2023-07-24

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2020-09-01

2023-12-22

Address

120 BROADWAY, 27TH FL, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)

2020-09-01

2023-12-22

Address

120 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Service of Process)

2020-01-16

2023-12-22

Name

SULLIVAN PAPAIN BLOCK MCGRATH COFFINAS & CANNAVO P.C.

2011-07-18

2020-09-01

Address

120 BROADWAY, 18TH FL, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

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

180904006152

2018-09-04

BIENNIAL STATEMENT

2018-09-01

160908006203

2016-09-08

BIENNIAL STATEMENT

2016-09-01

141014006522

2014-10-14

BIENNIAL STATEMENT

2014-09-01

20130418047

2013-04-18

ASSUMED NAME CORP INITIAL FILING

2013-04-18

120927002094

2012-09-27

BIENNIAL STATEMENT

2012-09-01

110718002108

2011-07-18

BIENNIAL STATEMENT

2010-09-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts