Name: | WHITE & CASE LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 29 Dec 1997 (27 years ago) |
Entity Number: | 2212307 |
ZIP code: | 10020 |
County: | Blank |
Place of Formation: | New York |
Address: | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
JOANN DISANTI | DOS Process Agent | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
WHITE & CASE LLP | Agent | ATTN: JOANN DISANTI, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2017-04-10 | 2025-05-14 | Address | ATTN: JOANN DISANTI, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2017-04-10 | 2025-05-14 | Address | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2003-01-27 | 2017-04-10 | Address | 1155 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1997-12-29 | 2017-04-10 | Address | 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
1997-12-29 | 2003-01-27 | Address | 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514000538 | 2024-11-15 | CERTIFICATE OF CHANGE BY AGENT | 2024-11-15 |
221201003296 | 2022-12-01 | FIVE YEAR STATEMENT | 2022-11-01 |
171214002024 | 2017-12-14 | FIVE YEAR STATEMENT | 2017-12-01 |
170410000128 | 2017-04-10 | CERTIFICATE OF AMENDMENT | 2017-04-10 |
130813002279 | 2013-08-13 | FIVE YEAR STATEMENT | 2012-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2785823 | CLATE | INVOICED | 2018-05-03 | 100 | Late Fee |
2779181 | SL VIO | INVOICED | 2018-04-20 | 2000 | SL - Sick Leave Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State