DAVIES WARD PHILLIPS & VINEBERG LLP

Name: | DAVIES WARD PHILLIPS & VINEBERG LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 25 Jan 2001 (24 years ago) |
Entity Number: | 2598420 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | New York |
Address: | 900 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PETER GLICKLICH | DOS Process Agent | 900 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-31 | 2021-11-03 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-01-07 | 2021-11-03 | Address | 900 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-03-04 | 2016-01-07 | Address | 625 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-01-10 | 2011-03-04 | Address | 625 MADISON AVENUE, 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2006-01-10 | 2011-03-04 | Address | 625 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211103002035 | 2021-11-03 | FIVE YEAR STATEMENT | 2021-11-03 |
190131000725 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
160107002052 | 2016-01-07 | FIVE YEAR STATEMENT | 2016-01-01 |
120110000260 | 2012-01-10 | CERTIFICATE OF AMENDMENT | 2012-01-10 |
110304003056 | 2011-03-04 | FIVE YEAR STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State