Search icon

NORTON ROSE FULBRIGHT US LLP

Company Details

Name: NORTON ROSE FULBRIGHT US LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 11 Jan 1995 (30 years ago)
Entity Number: 1883986
ZIP code: 10019
County: Blank
Place of Formation: Texas
Address: ATTN: MANAGING CLERK'S OFFICE, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019
Principal Address: ATTN: Facundo Caminos, 1550 Lamar Street, Suite 2000, HOUSTON, TX, United States, 77010

Contact Details

Phone +1 212-318-3183

DOS Process Agent

Name Role Address
NORTON ROSE FULBRIGHT US LLP DOS Process Agent ATTN: MANAGING CLERK'S OFFICE, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
741201087
Plan Year:
2019
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
89
Sponsors Telephone Number:

History

Start date End date Type Value
2019-10-07 2024-12-11 Address ATTN: MANAGING CLERK'S OFFICE, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-12-04 2019-10-07 Address ATTN: MANAGING PARTNERS, 666 FIFTH AVE, NEW YORK, NY, 10103, 3198, USA (Type of address: Service of Process)
2013-06-14 2015-01-29 Name FULBRIGHT & JAWORSKI LLP
1999-12-23 2014-12-04 Address ATTENTION: MANAGING PARTNERS, 666 FIFTH AVENUE, NEW YORK, NY, 10103, 3198, USA (Type of address: Service of Process)
1995-01-11 2013-06-14 Name FULBRIGHT & JAWORSKI L.L.P.

Filings

Filing Number Date Filed Type Effective Date
241211003271 2024-12-11 FIVE YEAR STATEMENT 2024-12-11
200114002011 2020-01-14 FIVE YEAR STATEMENT 2020-01-01
191007000460 2019-10-07 CERTIFICATE OF AMENDMENT 2019-10-07
150129000638 2015-01-29 CERTIFICATE OF AMENDMENT 2015-01-29
141204002016 2014-12-04 FIVE YEAR STATEMENT 2015-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State