Name: | GREENBERG TRAURIG, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 28 Dec 1999 (25 years ago) |
Entity Number: | 2454503 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | One Vanderbilt Avenue, SUITE 400, New York, NY, United States, 10017 |
Contact Details
Phone +1 518-689-1400
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ct corporation system | Agent | 28 LIBERTY ST, NEW YORK, NY, 10005 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-07-26 | 2024-11-05 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-26 | 2024-11-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-12-09 | 2023-07-26 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-12-09 | 2023-07-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-12-08 | 2021-12-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105003143 | 2024-11-05 | FIVE YEAR STATEMENT | 2024-11-05 |
230726003073 | 2023-07-26 | CERTIFICATE OF AMENDMENT | 2023-07-26 |
211208001171 | 2021-12-08 | CERTIFICATE OF AMENDMENT | 2021-12-08 |
211209000113 | 2021-12-08 | CERTIFICATE OF AMENDMENT | 2021-12-08 |
191017002029 | 2019-10-17 | FIVE YEAR STATEMENT | 2019-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State