Search icon

DELOITTE CORPORATE FINANCE LLC

Company Details

Name: DELOITTE CORPORATE FINANCE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2001 (24 years ago)
Entity Number: 2636320
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
DELOITTE CORPORATE FINANCE LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2019-05-03 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-05-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-05-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501000343 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210518060187 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190503060060 2019-05-03 BIENNIAL STATEMENT 2019-05-01
SR-33364 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-33363 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170524006173 2017-05-24 BIENNIAL STATEMENT 2017-05-01
150506006078 2015-05-06 BIENNIAL STATEMENT 2015-05-01
140214000130 2014-02-14 CERTIFICATE OF AMENDMENT 2014-02-14
130606002159 2013-06-06 BIENNIAL STATEMENT 2013-05-01
110615002681 2011-06-15 BIENNIAL STATEMENT 2011-05-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State