Search icon

MCGUIREWOODS LLP

Company Details

Name: MCGUIREWOODS LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 10 Dec 1999 (25 years ago)
Entity Number: 2448844
ZIP code: 10005
County: Blank
Place of Formation: Virginia
Principal Address: 800 EAST CANAL STREET, RICHMOND, VA, United States, 23219
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-31 2024-12-23 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-31 2024-12-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-11-23 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-11-23 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-12-30 2010-11-23 Address 1345 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, 10105, 0106, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241223001345 2024-12-23 FIVE YEAR STATEMENT 2024-12-23
191220002030 2019-12-20 FIVE YEAR STATEMENT 2019-12-01
190131000903 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
190131001021 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
141120002063 2014-11-20 FIVE YEAR STATEMENT 2014-12-01

Court Cases

Court Case Summary

Filing Date:
2003-01-28
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CENTRA INDUSTRIES,
Party Role:
Plaintiff
Party Name:
MCGUIREWOODS LLP
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State