Name: | KIRKLAND & ELLIS LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 07 Jul 2003 (22 years ago) |
Entity Number: | 2927290 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | Illinois |
Address: | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Principal Address: | 300 North LaSalle, CHICAGO, IL, United States, 60654 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-31 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-23 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-07-07 | 2018-05-23 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705003793 | 2023-07-05 | FIVE YEAR STATEMENT | 2023-06-01 |
190131000774 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
180523002065 | 2018-05-23 | FIVE YEAR STATEMENT | 2018-07-01 |
130607002283 | 2013-06-07 | FIVE YEAR STATEMENT | 2013-07-01 |
080916002454 | 2008-09-16 | FIVE YEAR STATEMENT | 2008-07-01 |
031020000529 | 2003-10-20 | AFFIDAVIT OF PUBLICATION | 2003-10-20 |
031020000524 | 2003-10-20 | AFFIDAVIT OF PUBLICATION | 2003-10-20 |
030707000184 | 2003-07-07 | NOTICE OF REGISTRATION | 2003-07-07 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State