Name: | THELEN LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 19 Nov 1996 (29 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2085556 |
ZIP code: | 94105 |
County: | Blank |
Place of Formation: | California |
Address: | 101 SECOND STREET, THIRD FLOOR, SAN FRANCISCO, CA, United States, 94105 |
Principal Address: | 101 SECOND ST / SUITE 1800, SAN FRANCISCO, CA, United States, 94105 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 101 SECOND STREET, THIRD FLOOR, SAN FRANCISCO, CA, United States, 94105 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-22 | 2008-09-11 | Name | THELEN REID BROWN RAYSMAN & STEINER LLP |
2003-11-07 | 2009-06-01 | Address | ATTN: CHAIRMAN, 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-01-29 | 2003-11-07 | Address | ATTN: CHAIRMAN, 40 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-02-07 | 2010-09-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-07-01 | 2002-01-29 | Address | ATTN: CHAIRMAN, 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
RV-2140092 | 2012-04-25 | REVOCATION OF REGISTRATION | 2012-04-25 |
100922000873 | 2010-09-22 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-10-22 |
090601000379 | 2009-06-01 | CERTIFICATE OF AMENDMENT | 2009-06-01 |
080911000005 | 2008-09-11 | CERTIFICATE OF AMENDMENT | 2008-09-11 |
061122000704 | 2006-11-22 | CERTIFICATE OF AMENDMENT | 2006-11-22 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State