AKIN, GUMP, STRAUSS, HAUER & FELD, L.L.P.

Name: | AKIN, GUMP, STRAUSS, HAUER & FELD, L.L.P. |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 13 Dec 1994 (31 years ago) |
Entity Number: | 1875506 |
ZIP code: | 12207 |
County: | Blank |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2300 N. Field Street, DALLAS, TX, United States, 75201 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2013-03-26 | 2024-11-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2013-03-26 | 2024-11-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2004-12-16 | 2014-10-22 | Address | ATTN T VAZIRI, 1700 PACIFIC AVE STE 4100, DALLAS, TX, 75201, USA (Type of address: Principal Executive Office) |
2000-08-03 | 2013-03-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-27 | 2004-12-16 | Address | 1333 NEW HAMPSHIRE AVENUE, NW, SUITE 400, WASHINGTON, DC, 20036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126000230 | 2024-11-26 | FIVE YEAR STATEMENT | 2024-11-26 |
191025002013 | 2019-10-25 | FIVE YEAR STATEMENT | 2019-12-01 |
141022002097 | 2014-10-22 | FIVE YEAR STATEMENT | 2014-12-01 |
130326000359 | 2013-03-26 | CERTIFICATE OF AMENDMENT | 2013-03-26 |
091105002841 | 2009-11-05 | FIVE YEAR STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State