SEWARD & KISSEL LLP

Name: | SEWARD & KISSEL LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 26 Jan 1999 (26 years ago) |
Entity Number: | 2339024 |
ZIP code: | 10004 |
County: | Blank |
Place of Formation: | New York |
Address: | ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004 |
Principal Address: | 1 BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004 |
Contact Details
Phone +1 212-574-1364
Name | Role | Address |
---|---|---|
SEWARD & KISSEL LLP | DOS Process Agent | ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2013-11-27 | 2024-04-18 | Address | ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2008-12-16 | 2013-11-27 | Address | ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2006-03-02 | 2008-12-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-03-02 | 2024-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-12-17 | 2006-03-02 | Address | 111 8TH AVE, 13TH FL, NEW YORK, NY, 10011, 5213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418004203 | 2024-04-18 | FIVE YEAR STATEMENT | 2024-04-18 |
181113002028 | 2018-11-13 | FIVE YEAR STATEMENT | 2019-01-01 |
131127002161 | 2013-11-27 | FIVE YEAR STATEMENT | 2014-01-01 |
081216002269 | 2008-12-16 | FIVE YEAR STATEMENT | 2009-01-01 |
060302000533 | 2006-03-02 | CERTIFICATE OF AMENDMENT | 2006-03-02 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State