Search icon

ARENT FOX PLLC

Company Details

Name: ARENT FOX PLLC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Jan 1998 (27 years ago)
Date of dissolution: 03 Jan 2007
Entity Number: 2221475
ZIP code: 20036
County: New York
Place of Formation: District of Columbia
Address: ATTN DIRECTOR OF FINANCE, 1050 CONNECTICUT AVE NW, WASHINGTON, DC, United States, 20036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN DIRECTOR OF FINANCE, 1050 CONNECTICUT AVE NW, WASHINGTON, DC, United States, 20036

History

Start date End date Type Value
1998-01-26 2002-01-03 Address ATTN: MANAGING ATTORNEY, 1050 CONNECTICUT AVENUE, N.W., WASHINGTON, DC, 20036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070103000852 2007-01-03 CERTIFICATE OF TERMINATION 2007-01-03
051223002289 2005-12-23 BIENNIAL STATEMENT 2006-01-01
040217001290 2004-02-17 CERTIFICATE OF AMENDMENT 2004-02-17
031215002436 2003-12-15 BIENNIAL STATEMENT 2004-01-01
020103002373 2002-01-03 BIENNIAL STATEMENT 2002-01-01

Court Cases

Court Case Summary

Filing Date:
2009-03-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
COAN,
Party Role:
Plaintiff
Party Name:
ARENT FOX PLLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State