Name: | MCFADDEN, PILKINGTON & WARD LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 08 May 2000 (25 years ago) |
Entity Number: | 2507340 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | New York |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Principal Address: | 104 N WOOD STOCK ST, PHILADELPHIA, PA, United States, 19103 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-31 | 2024-10-03 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-31 | 2024-10-03 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-05-08 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-05-08 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003003714 | 2024-10-03 | FIVE YEAR STATEMENT | 2024-10-03 |
190131001127 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
190131000661 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
150331002053 | 2015-03-31 | FIVE YEAR STATEMENT | 2015-05-01 |
100420003345 | 2010-04-20 | FIVE YEAR STATEMENT | 2010-05-01 |
050506002432 | 2005-05-06 | FIVE YEAR STATEMENT | 2005-05-01 |
000728000335 | 2000-07-28 | AFFIDAVIT OF PUBLICATION | 2000-07-28 |
000728000328 | 2000-07-28 | AFFIDAVIT OF PUBLICATION | 2000-07-28 |
000508000146 | 2000-05-08 | NOTICE OF REGISTRATION | 2000-05-08 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State