Search icon

BDO USA, LLP

Company Details

Name: BDO USA, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 27 Jun 1995 (30 years ago)
Date of dissolution: 18 Nov 2010
Entity Number: 1934659
ZIP code: 10017
County: Blank
Place of Formation: New York
Principal Address: 100 PARK AVENUE, NEW YORK, NY, United States, 10017
Address: BDO SEIDMAN, LLP, 100 PARK AVENUE, NEW YORK, NY, United States, 10017

Agent

Name Role Address
BARBARA A. TAYLOR, GENERAL COUNSEL Agent BDO SEIDMAN, LLP, 100 PARK AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
BARBARA A. TAYLOR, GENERAL COUNSEL DOS Process Agent BDO SEIDMAN, LLP, 100 PARK AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-10-03 2009-03-26 Address BDO SEIDMAN LLP, 330 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-06-06 2005-06-22 Address 2 PRUDENTIAL PLZ, 180 N. STETSON AVE, STE 4300, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office)
1995-06-27 2009-03-26 Address BDO SEIDMAN, 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1995-06-27 2008-10-03 Address BDO SEDIMAN, 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101118000706 2010-11-18 NOTICE OF WITHDRAWAL 2010-11-18
100601002828 2010-06-01 FIVE YEAR STATEMENT 2010-06-01
100119000198 2010-01-19 CERTIFICATE OF AMENDMENT 2010-01-19
090326000589 2009-03-26 CERTIFICATE OF AMENDMENT 2009-03-26
090326000599 2009-03-26 CERTIFICATE OF AMENDMENT 2009-03-26
090326000591 2009-03-26 CERTIFICATE OF AMENDMENT 2009-03-26
081003000065 2008-10-03 CERTIFICATE OF AMENDMENT 2008-10-03
050622002830 2005-06-22 FIVE YEAR STATEMENT 2005-06-01
031006000363 2003-10-06 CERTIFICATE OF AMENDMENT 2003-10-06
000606002001 2000-06-06 FIVE YEAR STATEMENT 2000-06-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State