Name: | CLIFFORD CHANCE (TOKYO) LIMITED LIABILITY PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 20 Dec 1999 (25 years ago) |
Entity Number: | 2451803 |
ZIP code: | 10001 |
County: | Blank |
Place of Formation: | New York |
Address: | Two Manhattan West, 375 Ninth Avenue, NEW YORK, NY, United States, 10001 |
Principal Address: | PALACE BUILDING, 3 FLOOR, 1-1, MARUNIUCHI 1-CHOME, TOKYO JAPAN, Japan, 10000 |
Name | Role | Address |
---|---|---|
CLIFFORD CHANCE US LLP (ATTN: GENERAL COUNSEL) | DOS Process Agent | Two Manhattan West, 375 Ninth Avenue, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-28 | 2024-12-10 | Address | CLIFFORD CHANCE US LLP, 31 W 52ND ST, NEW YORK, NY, 10019, 6131, USA (Type of address: Service of Process) |
2004-08-26 | 2004-12-28 | Address | CLIFFORD CHANCE US LLP, 31 WEST 52 STREET, NEW YORK, NY, 10019, 6131, USA (Type of address: Service of Process) |
1999-12-20 | 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 |
---|---|---|---|
241210002838 | 2024-12-10 | FIVE YEAR STATEMENT | 2024-12-10 |
191212002011 | 2019-12-12 | FIVE YEAR STATEMENT | 2019-12-01 |
170213000260 | 2017-02-13 | CERTIFICATE OF AMENDMENT | 2017-02-13 |
150323002019 | 2015-03-23 | FIVE YEAR STATEMENT | 2014-12-01 |
041228002049 | 2004-12-28 | FIVE YEAR STATEMENT | 2004-12-01 |
040826000498 | 2004-08-26 | CERTIFICATE OF CHANGE | 2004-08-26 |
000426000109 | 2000-04-26 | AFFIDAVIT OF PUBLICATION | 2000-04-26 |
000426000106 | 2000-04-26 | AFFIDAVIT OF PUBLICATION | 2000-04-26 |
991220000761 | 1999-12-20 | NOTICE OF REGISTRATION | 2000-01-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State