Name: | JENKENS & GILCHRIST, A PROFESSIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 2000 (24 years ago) |
Entity Number: | 2587278 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | 4404 FALLING BROOK COVE, AUSTIN, TX, United States, 78746 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROGER HAYSE | Chief Executive Officer | 4404 FALLING BROOK COVE, AUSTIN, TX, United States, 78746 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-26 | 2010-12-28 | Address | 500 N AKARD, STE 1830, DALLAS, TX, 75201, USA (Type of address: Principal Executive Office) |
2009-02-26 | 2010-12-28 | Address | 500 N AKARD, STE 1830, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer) |
2009-02-26 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-03-28 | 2009-02-26 | Address | 1445 ROSS AVE STE 3700, DALLAS, TX, 75202, USA (Type of address: Principal Executive Office) |
2007-03-28 | 2009-02-26 | Address | 1445 ROSS AVE STE 3700, DALLAS, TX, 75202, USA (Type of address: Chief Executive Officer) |
2005-03-30 | 2007-03-28 | Address | 1445 ROSS AVE STE 3200, DALLAS, TX, 75202, 2799, USA (Type of address: Principal Executive Office) |
2005-03-30 | 2007-03-28 | Address | 1445 ROSS AVE STE 3200, DALLAS, TX, 75202, 2799, USA (Type of address: Chief Executive Officer) |
2003-01-09 | 2005-03-30 | Address | 1445 ROSS AVE, STE 3200, DALLAS, TX, 75202, 2799, USA (Type of address: Chief Executive Officer) |
2003-01-09 | 2005-03-30 | Address | 1445 ROSS AVE, STE 3200, DALLAS, TX, 75202, 2799, USA (Type of address: Principal Executive Office) |
2000-12-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32524 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32523 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
101228002528 | 2010-12-28 | BIENNIAL STATEMENT | 2010-12-01 |
090226003189 | 2009-02-26 | BIENNIAL STATEMENT | 2008-12-01 |
070328002471 | 2007-03-28 | BIENNIAL STATEMENT | 2006-12-01 |
050330002820 | 2005-03-30 | BIENNIAL STATEMENT | 2004-12-01 |
050204000435 | 2005-02-04 | ERRONEOUS ENTRY | 2005-02-04 |
DP-1742097 | 2004-12-29 | ANNULMENT OF AUTHORITY | 2004-12-29 |
030109002695 | 2003-01-09 | BIENNIAL STATEMENT | 2002-12-01 |
001226000371 | 2000-12-26 | APPLICATION OF AUTHORITY | 2000-12-26 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State