Name: | PRICE WATERHOUSE LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 31 Jul 1998 (27 years ago) |
Date of dissolution: | 30 Jan 2019 |
Entity Number: | 2284868 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 300 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
J. FRANK BROWN, PRICE WATERHOUSE LLP | Agent | C/O PRICEWATERHOUSECOOPERS LLP, 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-08 | 2019-01-31 | Address | 111 8TH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-07-31 | 2003-10-08 | Address | C/O PRICEWATERHOUSECOOPERS LLP, 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190131001131 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
RV-2253587 | 2019-01-30 | REVOCATION OF REGISTRATION | 2019-01-30 |
080624002038 | 2008-06-24 | FIVE YEAR STATEMENT | 2008-07-01 |
031008002123 | 2003-10-08 | FIVE YEAR STATEMENT | 2003-07-01 |
990216000311 | 1999-02-16 | AFFIDAVIT OF PUBLICATION | 1999-02-16 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State