Name: | OSLER, HOSKIN & HARCOURT LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 15 Oct 1999 (26 years ago) |
Entity Number: | 2429254 |
ZIP code: | 10019 |
County: | Blank |
Place of Formation: | New York |
Address: | 1325 AVENUE OF THE AMERICAS, 20TH FLOOR, SUITE 2003, NEW YORK, NY, United States, 10019 |
Principal Address: | 1325 avenue of the americas, 20th floor, suite 2003, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MR. ROBERT C. LANDO, MANAGING PARTNER | Agent | OSLER HOSKIN & HARCOURT LLP, 1325 AVENUE OF THE AMERICAS, 20TH FLOOR, SUITE 2003, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
OSLER, HOSKIN & HARCOURT LLP | DOS Process Agent | 1325 AVENUE OF THE AMERICAS, 20TH FLOOR, SUITE 2003, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-26 | 2022-07-06 | Address | 620 8TH AVE, 36TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-01-23 | 2022-07-06 | Address | OSLER HOSKIN & HARCOURT LLP, 620 8TH AVENUE, 36TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
2008-01-23 | 2014-08-26 | Address | 620 8TH AVENUE, 36TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-04-13 | 2008-01-23 | Address | 26TH FLOOR, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1089, USA (Type of address: Principal Executive Office) |
2006-04-13 | 2008-01-23 | Address | 26TH FLOOR, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1089, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220706003179 | 2022-07-06 | CERTIFICATE OF AMENDMENT | 2022-07-06 |
190814002042 | 2019-08-14 | FIVE YEAR STATEMENT | 2019-10-01 |
140826002047 | 2014-08-26 | FIVE YEAR STATEMENT | 2014-10-01 |
090824002749 | 2009-08-24 | FIVE YEAR STATEMENT | 2009-10-01 |
080123000196 | 2008-01-23 | CERTIFICATE OF AMENDMENT | 2008-01-23 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State