Search icon

CLIFFORD CHANCE US LLP

Company Details

Name: CLIFFORD CHANCE US LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 28 Jan 1998 (27 years ago)
Entity Number: 2222360
ZIP code: 10005
County: Blank
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: two manhattan west, 375 9th avenue, NEW YORK, NY, United States, 10001

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LYKJJL9GH1S7 2025-01-09 31 W 52ND ST, NEW YORK, NY, 10019, 6131, USA 2001 K ST NW, CLIFFORD CHANCE US LLP, WASHINGTON, DC, 20006, 1000, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-01-25
Initial Registration Date 2006-02-10
Entity Start Date 2000-01-01
Fiscal Year End Close Date Apr 30

Service Classifications

NAICS Codes 541110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID EVANS
Address CO CLIFFORD CHANCE US LLP, 2001 K ST NW, WASHINGTON, DC, 20006, 1000, USA
Title ALTERNATE POC
Name LORI BEAN
Address CO CLIFFORD CHANCE US LLP, 2001 K ST NW, WASHINGTON, DC, 20006, 1000, USA
Government Business
Title PRIMARY POC
Name LORI ANN BEAN
Address CO CLIFFORD CHANCE US LLP, 2001 K ST NW, WASHINGTON, DC, 20006, 1000, USA
Title ALTERNATE POC
Name DAVID EVANS
Address CO CLIFFORD CHANCE US LLP, 2001 K ST NW, WASHINGTON, DC, 20006, 1000, USA
Past Performance
Title PRIMARY POC
Name LORI ANN BEAN
Address CO CLIFFORD CHANCE US LLP, 2001 K ST NW, WASHINGTON, DC, 20006, USA
Title ALTERNATE POC
Name PETER HUGHES
Address 2001 K ST NW, WASHINGTON, DC, 20006, USA

Central Index Key

CIK number Mailing Address Business Address Phone
897204 31 WEST 52ND STREET, C/O CLIFFORD CHANCE, NEW YORK, NY, 10019 200 PARK AVE, C/O CLIFFORD CHANCE, NEW YORK, NY, 10166 2128783313

Filings since 2009-11-13

Form type NO ACT
File number 132-02496
Filing date 2009-11-13
Reporting date 2009-11-12
File View File

Filings since 2009-03-04

Form type NO ACT
File number 132-02496
Filing date 2009-03-04
Reporting date 2009-02-27
File View File

Filings since 2009-02-27

Form type NO ACT
File number 132-02496
Filing date 2009-02-27
Reporting date 2009-02-26
File View File

Filings since 2008-12-18

Form type NO ACT
File number 132-02496
Filing date 2008-12-18
Reporting date 2008-11-14
File View File

Filings since 2005-03-02

Form type NO ACT
File number 132-02496
Filing date 2005-03-02
Reporting date 2005-03-01
File View File

Filings since 2004-04-28

Form type NO ACT
File number 132-02496
Filing date 2004-04-28
Reporting date 2004-04-15
File View File

Filings since 2004-04-28

Form type NO ACT
File number 132-02496
Filing date 2004-04-28
Reporting date 2004-04-15
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4AXG3 Active Non-Manufacturer 2006-02-13 2024-03-01 2029-01-25 2025-01-09

Contact Information

POC LORI ANN BEAN
Phone +1 202-912-5014
Fax +1 202-912-6000
Address 31 W 52ND ST, NEW YORK, NY, 10019 6131, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
213800WIC148KLWRUN86 2222360 US-NY GENERAL ACTIVE 1998-01-28

Addresses

Legal TWO MANHATTAN WEST, 375 9TH AVENUE, NEW YORK, US-NY, US, 10001-1696
Headquarters TWO MANHATTAN WEST, 375 9TH AVENUE, NEW YORK, US-NY, US, 10001-1696

Registration details

Registration Date 2022-10-24
Last Update 2024-09-05
Status ISSUED
Next Renewal 2025-10-24
LEI Issuer 213800WAVVOPS85N2205
Corroboration Level FULLY_CORROBORATED
Data Validated As 2222360

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLIFFORD CHANCE US LLP DEFINED BENEFIT PLAN 2023 135553664 2024-10-15 CLIFFORD CHANCE US LLP 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-09-30
Business code 541110
Sponsor’s telephone number 2128788446
Plan sponsor’s address 2 MANHATTAN WEST, 375 9TH AVENUE, NEW YORK, NY, 10011
CLIFFORD CHANCE US LLP PARTNER PENSION PLAN I 2022 135553664 2023-10-10 CLIFFORD CHANCE US LLP 117
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2128788446
Plan sponsor’s address 31 WEST 52ND STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing IRA FROME
CLIFFORD CHANCE US LLP DEFINED BENEFIT PLAN 2022 135553664 2023-10-16 CLIFFORD CHANCE US LLP 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-09-30
Business code 541110
Sponsor’s telephone number 2128788446
Plan sponsor’s address 31 WEST 52ND STREET, NEW YORK, NY, 100196118
CLIFFORD CHANCE US LLP PARTNER PENSION PLAN II 2022 135553664 2023-10-10 CLIFFORD CHANCE US LLP 117
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2128788446
Plan sponsor’s address 31 WEST 52ND STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing IRA FROME
CLIFFORD CHANCE US LLP DEFINED BENEFIT PLAN 2021 135553664 2022-09-15 CLIFFORD CHANCE US LLP 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-09-30
Business code 541110
Sponsor’s telephone number 2128788446
Plan sponsor’s address 31 WEST 52ND STREET, NEW YORK, NY, 100196118
CLIFFORD CHANCE US LLP PARTNER PENSION PLAN II 2021 135553664 2022-10-12 CLIFFORD CHANCE US LLP 115
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2128788446
Plan sponsor’s address 31 WEST 52ND STREET, NEW YORK, NY, 10019
CLIFFORD CHANCE US LLP PARTNER PENSION PLAN I 2021 135553664 2022-10-12 CLIFFORD CHANCE US LLP 115
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2128788446
Plan sponsor’s address 31 WEST 52ND STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing IRA FROME
CLIFFORD CHANCE US LLP DEFINED BENEFIT PLAN 2020 135553664 2021-08-17 CLIFFORD CHANCE US LLP 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-09-30
Business code 541110
Sponsor’s telephone number 2128788446
Plan sponsor’s address 31 WEST 52ND STREET, NEW YORK, NY, 100196118
CLIFFORD CHANCE US LLP PARTNER PENSION PLAN I 2020 135553664 2021-10-06 CLIFFORD CHANCE US LLP 106
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2128788446
Plan sponsor’s address 31 WEST 52ND STREET, NEW YORK, NY, 10019
CLIFFORD CHANCE US LLP PARTNER PENSION PLAN II 2020 135553664 2021-10-06 CLIFFORD CHANCE US LLP 106
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2128788446
Plan sponsor’s address 31 WEST 52ND STREET, NEW YORK, NY, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-08-02 2024-05-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-02 2024-05-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-06-26 2023-08-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-06-26 2023-08-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2008-01-24 2023-06-26 Address JAMES W PAUL ESQ, 31 WEST 52 STREET, NEW YORK, NY, 10019, 6131, USA (Type of address: Service of Process)
2004-08-26 2008-01-24 Address CLIFFORD CHANCE US LLP, 31 WEST 52 STREET, NEW YORK, NY, 10019, 6131, USA (Type of address: Service of Process)
2000-01-03 2002-09-05 Name CLIFFORD CHANCE ROGERS & WELLS LLP
1998-01-28 2004-08-26 Address ATTN: JAMES W. PAUL, ESQ., 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1998-01-28 2000-01-03 Name ROGERS & WELLS LLP

Filings

Filing Number Date Filed Type Effective Date
240524002629 2024-05-24 CERTIFICATE OF AMENDMENT 2024-05-24
230802003080 2023-08-02 FIVE YEAR STATEMENT 2022-12-02
230626000622 2023-06-23 CERTIFICATE OF AMENDMENT 2023-06-23
171201002017 2017-12-01 FIVE YEAR STATEMENT 2018-01-01
121207002275 2012-12-07 FIVE YEAR STATEMENT 2013-01-01
080124002366 2008-01-24 FIVE YEAR STATEMENT 2008-01-01
040826000516 2004-08-26 CERTIFICATE OF AMENDMENT 2004-08-26
021119002367 2002-11-19 FIVE YEAR STATEMENT 2003-01-01
020905000655 2002-09-05 CERTIFICATE OF AMENDMENT 2002-09-05
000103000132 2000-01-03 CERTIFICATE OF AMENDMENT 2000-01-03

Date of last update: 21 Jan 2025

Sources: New York Secretary of State