Search icon

MORRISON MAHONEY LLP

Company Details

Name: MORRISON MAHONEY LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 28 Oct 1998 (27 years ago)
Entity Number: 2310970
ZIP code: 10005
County: Blank
Place of Formation: Massachusetts
Address: WALL STREET PLAZA, 88 PINE STREET, SUITE 1900, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent WALL STREET PLAZA, 88 PINE STREET, SUITE 1900, NEW YORK, NY, United States, 10005

Agent

Name Role Address
ARTHUR J. LIEDERMAN, ESQUIRE Agent WALL STREET PLAZA, 88 PINE STREET, SUITE 1900, NEW YORK, NY, 10005

History

Start date End date Type Value
2019-08-06 2024-02-06 Address WALL STREET PLAZA, 88 PINE STREET, SUITE 1900, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-08-06 2024-02-06 Address WALL STREET PLAZA, 88 PINE STREET, SUITE 1900, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-22 2019-08-06 Address MORRISON MAHONEY LLP, 120 BROADWAY SUITE 1010, NEW YORK, NY, 10271, USA (Type of address: Registered Agent)
2019-01-22 2019-08-06 Address 120 BROADWAY SUITE 1010, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2018-08-27 2019-01-22 Address 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206003589 2024-02-06 FIVE YEAR STATEMENT 2024-02-06
190806001039 2019-08-06 CERTIFICATE OF AMENDMENT 2019-08-06
190122000269 2019-01-22 CERTIFICATE OF AMENDMENT 2019-01-22
180827002029 2018-08-27 FIVE YEAR STATEMENT 2018-10-01
130821002254 2013-08-21 FIVE YEAR STATEMENT 2013-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State