DEBEVOISE & PLIMPTON LLP

Name: | DEBEVOISE & PLIMPTON LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 02 Jan 2004 (22 years ago) |
Entity Number: | 2994732 |
ZIP code: | 10001 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 65 GRESHAM STREET, LONDON, United Kingdom, EC2V 7NQ |
Address: | ATTN: GENERAL COUNSEL, 66 HUDSON BOULEVARD, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DEBEVOISE & PLIMPTON LLP | DOS Process Agent | ATTN: GENERAL COUNSEL, 66 HUDSON BOULEVARD, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2024-01-10 | Address | ATTN: GENERAL COUNSEL, 66 HUDSON BOULEVARD, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2023-02-07 | 2023-12-14 | Address | ATTn: general counsel, 66 hudson boulevard, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-01-02 | 2023-02-07 | Address | ATTN: PRESIDING PARTNER, 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110000043 | 2024-01-10 | FIVE YEAR STATEMENT | 2024-01-10 |
231214001906 | 2023-12-14 | FIVE YEAR STATEMENT | 2023-12-14 |
230207000623 | 2023-01-23 | CERTIFICATE OF CHANGE BY AGENT | 2023-01-23 |
190327002077 | 2019-03-27 | FIVE YEAR STATEMENT | 2019-01-01 |
150309000249 | 2015-03-09 | ERRONEOUS ENTRY ANNULLING THE REVOCATION | 2015-03-09 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State