Name: | JACKSON & NASH, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 22 Nov 1995 (30 years ago) |
Entity Number: | 1976057 |
ZIP code: | 10177 |
County: | Blank |
Place of Formation: | New York |
Address: | 250 PARK AVENUE SUITE 1103, NEW YORK, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 250 PARK AVENUE SUITE 1103, NEW YORK, NY, United States, 10177 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-15 | 2015-11-02 | Address | 1359 BROADWAY STE 600, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-04-14 | 2011-07-01 | Address | 477 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2006-04-14 | 2008-07-15 | Address | 477 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-11-15 | 2006-04-14 | Address | 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1995-11-22 | 2006-04-14 | Address | 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151102000625 | 2015-11-02 | CERTIFICATE OF AMENDMENT | 2015-11-02 |
110701002299 | 2011-07-01 | FIVE YEAR STATEMENT | 2010-11-01 |
080715000626 | 2008-07-15 | CERTIFICATE OF AMENDMENT | 2008-07-15 |
060414000938 | 2006-04-14 | CERTIFICATE OF CONSENT | 2006-04-14 |
060414003024 | 2006-04-14 | FIVE YEAR STATEMENT | 2005-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State