Name: | CLIFFORD CHANCE LIMITED LIABILITY PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 08 Dec 1999 (25 years ago) |
Date of dissolution: | 19 Dec 2012 |
Entity Number: | 2447762 |
ZIP code: | 10019 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Address: | CLIFFORD CHANCE US LLP, 31 WEST 52 STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JAMES W. PAUL, ESQ. | DOS Process Agent | CLIFFORD CHANCE US LLP, 31 WEST 52 STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-08 | 2004-08-26 | Address | ATTN: JAMES W. PAUL, 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121219000143 | 2012-12-19 | NOTICE OF WITHDRAWAL | 2012-12-19 |
091203002602 | 2009-12-03 | FIVE YEAR STATEMENT | 2009-12-01 |
071031000016 | 2007-10-31 | CERTIFICATE OF AMENDMENT | 2007-10-31 |
041228002053 | 2004-12-28 | FIVE YEAR STATEMENT | 2004-12-01 |
040826000512 | 2004-08-26 | CERTIFICATE OF CHANGE | 2004-08-26 |
000426000102 | 2000-04-26 | AFFIDAVIT OF PUBLICATION | 2000-04-26 |
000426000101 | 2000-04-26 | AFFIDAVIT OF PUBLICATION | 2000-04-26 |
991208000589 | 1999-12-08 | NOTICE OF REGISTRATION | 2000-01-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State