Name: | WILMER CUTLER PICKERING HALE AND DORR LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 02 Feb 2004 (21 years ago) |
Entity Number: | 3007721 |
ZIP code: | 02109 |
County: | Blank |
Place of Formation: | Delaware |
Address: | WILMER HALE,, 60 STATE STREET, BOSTON, MA, United States, 02109 |
Principal Address: | 60 STATE ST, BOSTON, MA, United States, 02109 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL HEYISON | DOS Process Agent | WILMER HALE,, 60 STATE STREET, BOSTON, MA, United States, 02109 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-07 | 2024-02-29 | Address | WILMER HALE,, 60 STATE STREET, BOSTON, MA, 02109, USA (Type of address: Service of Process) |
2019-01-31 | 2024-02-29 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-02-05 | 2019-05-07 | Address | CHARLES PLATT,250 GREENWICH ST, 7 WORLD TRADE CENTER, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2009-02-10 | 2014-02-05 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-11 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-12-11 | 2009-02-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-02-02 | 2007-12-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-02-02 | 2007-12-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-02-02 | 2009-02-10 | Address | 2445 M STREET, N.W., WASHINGTON, DC, 20037, 1420, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229000397 | 2024-02-28 | FIVE YEAR STATEMENT | 2024-02-28 |
190507002013 | 2019-05-07 | FIVE YEAR STATEMENT | 2019-02-01 |
190131000924 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
140205002130 | 2014-02-05 | FIVE YEAR STATEMENT | 2014-02-01 |
090210002255 | 2009-02-10 | FIVE YEAR STATEMENT | 2009-02-01 |
071211000036 | 2007-12-11 | CERTIFICATE OF CHANGE | 2007-12-11 |
040602000694 | 2004-06-02 | CERTIFICATE OF AMENDMENT | 2004-06-02 |
040507000512 | 2004-05-07 | AFFIDAVIT OF PUBLICATION | 2004-05-07 |
040507000511 | 2004-05-07 | AFFIDAVIT OF PUBLICATION | 2004-05-07 |
040202001027 | 2004-02-02 | NOTICE OF REGISTRATION | 2004-02-02 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State