Search icon

MCCARTER & ENGLISH, LLP

Company Details

Name: MCCARTER & ENGLISH, LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 13 Oct 2000 (24 years ago)
Entity Number: 2563259
ZIP code: 10019
County: Blank
Place of Formation: New Jersey
Principal Address: 100 MULBERRY ST / GATEWAY FOUR, NEWARK, NJ, United States, 07102
Address: worldwide plaza, 825 eighth ave., 31st floor, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent worldwide plaza, 825 eighth ave., 31st floor, NEW YORK, NY, United States, 10019

Agent

Name Role Address
TODD M. POLAND, ESQ. C/O MCCARTER & ENGLISH, LLP Agent 300 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10022

History

Start date End date Type Value
2010-09-22 2021-08-24 Address 245 PARK AVENUE, 27TH FL, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
2007-05-03 2010-09-22 Address 300 PARK AVENUE / 18TH FL, NEW YORK, NY, 10022, 7402, USA (Type of address: Service of Process)
2000-10-13 2021-08-24 Address 300 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, 7402, USA (Type of address: Registered Agent)
2000-10-13 2007-05-03 Address 300 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, 7402, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210824000809 2021-08-24 FIVE YEAR STATEMENT 2021-08-24
151023002027 2015-10-23 FIVE YEAR STATEMENT 2015-10-01
100922002322 2010-09-22 FIVE YEAR STATEMENT 2010-10-01
070518000712 2007-05-18 CERTIFICATE OF CONSENT 2007-05-18
070503002871 2007-05-03 FIVE YEAR STATEMENT 2005-10-01
RV-1743533 2006-03-29 REVOCATION OF REGISTRATION 2006-03-29
001013000739 2000-10-13 NOTICE OF REGISTRATION 2000-10-13

Date of last update: 20 Jan 2025

Sources: New York Secretary of State