NIXON PEABODY LLP
Headquarter
Name: | NIXON PEABODY LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 31 Jul 1995 (30 years ago) |
Entity Number: | 1943628 |
ZIP code: | 14604 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | EXCHANGE PLACE, 53 STATE STREET, BOSTON, MA, United States, 02109 |
Address: | 1300 CLINTON SQUARE, ROCHESTER, NY, United States, 14604 |
Contact Details
Phone +1 585-263-1573
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 1300 CLINTON SQUARE, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-02 | 2015-05-19 | Address | 1300 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office) |
2010-08-02 | 2025-07-21 | Address | 1300 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2005-06-13 | 2010-08-02 | Address | CLINTON SQUARE, PO BOX 31051, ROCHESTER, NY, 14603, 1051, USA (Type of address: Principal Executive Office) |
2000-07-24 | 2005-06-13 | Address | PO BOX 1051, CLINTON SQUARE (14604), ROCHESTER, NY, 14603, 1051, USA (Type of address: Principal Executive Office) |
2000-07-24 | 2010-08-02 | Address | CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250721000593 | 2025-07-21 | FIVE YEAR STATEMENT | 2025-07-21 |
200722002005 | 2020-07-22 | FIVE YEAR STATEMENT | 2020-07-01 |
190225000239 | 2019-02-25 | CERTIFICATE OF AMENDMENT | 2019-02-25 |
150727002012 | 2015-07-27 | FIVE YEAR STATEMENT | 2015-07-01 |
150519000111 | 2015-05-19 | CERTIFICATE OF AMENDMENT | 2015-05-19 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State