PILLSBURY WINTHROP SHAW PITTMAN LLP

Name: | PILLSBURY WINTHROP SHAW PITTMAN LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 20 Dec 2000 (25 years ago) |
Entity Number: | 2585822 |
ZIP code: | 10019 |
County: | Blank |
Place of Formation: | Delaware |
Address: | 31 West 52nd Street, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 212-858-1135
Name | Role | Address |
---|---|---|
DAVID G. KEYKO, ESQ., PILLSBURY WINTHROP SHAW PITTMAN LLP | Agent | 1540 BROADWAY, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
DAVID E. KEYKO | DOS Process Agent | 31 West 52nd Street, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-08 | 2017-06-19 | Address | 1540 BROADWAY, NEW YORK, NY, 10036, 4039, USA (Type of address: Service of Process) |
2001-09-26 | 2005-07-01 | Address | PILLSBURY WINTHROP LLP, ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, 1490, USA (Type of address: Registered Agent) |
2000-12-20 | 2001-09-26 | Address | PILLSBURY WINTHROP LLP, ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, 1490, USA (Type of address: Registered Agent) |
2000-12-20 | 2005-12-08 | Address | ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, 1490, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220812001862 | 2022-08-12 | FIVE YEAR STATEMENT | 2020-11-01 |
170619002012 | 2017-06-19 | FIVE YEAR STATEMENT | 2015-12-01 |
RV-2140930 | 2016-04-27 | REVOCATION OF REGISTRATION | 2016-04-27 |
101206002048 | 2010-12-06 | FIVE YEAR STATEMENT | 2010-12-01 |
051208002628 | 2005-12-08 | FIVE YEAR STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State