Search icon

JENKENS & GILCHRIST, A PROFESSIONAL CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROGER HAYSE Chief Executive Officer 4404 FALLING BROOK COVE, AUSTIN, TX, United States, 78746

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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