Name: | WINSTON & STRAWN LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 24 Jul 2003 (22 years ago) |
Entity Number: | 2934607 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | Delaware |
Principal Address: | ATTN JENNIFER BAKER, 200 PARK AVE, NEW YORK, NY, United States, 10166 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 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 | 2023-07-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-07-24 | 2008-07-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2003-07-24 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720000937 | 2023-07-20 | FIVE YEAR STATEMENT | 2023-06-01 |
190131001042 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
180614002031 | 2018-06-14 | FIVE YEAR STATEMENT | 2018-07-01 |
170905000236 | 2017-09-05 | CERTIFICATE OF AMENDMENT | 2017-09-05 |
130718002325 | 2013-07-18 | FIVE YEAR STATEMENT | 2013-07-01 |
080709002360 | 2008-07-09 | FIVE YEAR STATEMENT | 2008-07-01 |
031030000536 | 2003-10-30 | AFFIDAVIT OF PUBLICATION | 2003-10-30 |
031030000534 | 2003-10-30 | AFFIDAVIT OF PUBLICATION | 2003-10-30 |
030724000648 | 2003-07-24 | NOTICE OF REGISTRATION | 2003-07-24 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State