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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State