Search icon

WILMER CUTLER PICKERING HALE AND DORR LLP

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MICHAEL HEYISON DOS Process Agent WILMER HALE,, 60 STATE STREET, BOSTON, MA, United States, 02109

History

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)

Filings

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