Name: | WILSON, ELSER, MOSKOWITZ, EDELMAN & DICKER LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 26 Feb 1998 (27 years ago) |
Entity Number: | 2232851 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | New York |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Principal Address: | 150 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Contact Details
Phone +1 212-490-3000
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
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.
Number | Status | Type | Date | End date |
---|---|---|---|---|
2063691-DCA | Active | Business | 2017-12-20 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-31 | 2023-02-09 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-31 | 2023-02-09 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2003-01-23 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-02-07 | 2003-01-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-02-07 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230209001276 | 2023-02-09 | FIVE YEAR STATEMENT | 2022-12-30 |
190131001133 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
190131000665 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
180117002010 | 2018-01-17 | FIVE YEAR STATEMENT | 2018-02-01 |
130222002353 | 2013-02-22 | FIVE YEAR STATEMENT | 2013-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3590620 | RENEWAL | INVOICED | 2023-01-30 | 150 | Debt Collection Agency Renewal Fee |
3289411 | RENEWAL | INVOICED | 2021-01-28 | 150 | Debt Collection Agency Renewal Fee |
3004829 | RENEWAL | INVOICED | 2019-03-20 | 150 | Debt Collection Agency Renewal Fee |
2697533 | LICENSE | INVOICED | 2017-11-21 | 113 | Debt Collection License Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State