WIGDOR LLP

Name: | WIGDOR LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 03 Feb 2003 (22 years ago) |
Entity Number: | 2865093 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 85 FIFTH AVE, 5TH FL, NEW YORK, NY, United States, 10003 |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-31 | 2024-10-15 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-31 | 2024-10-15 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-06-03 | 2014-01-02 | Name | THOMPSON WIGDOR LLP |
2003-02-03 | 2011-06-03 | Name | THOMPSON WIGDOR & GILLY LLP |
2003-02-03 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015001953 | 2024-10-15 | FIVE YEAR STATEMENT | 2024-10-15 |
190131001115 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
190131000633 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
171220002026 | 2017-12-20 | FIVE YEAR STATEMENT | 2018-02-01 |
140102000369 | 2014-01-02 | CERTIFICATE OF AMENDMENT | 2014-01-02 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State