Name: | BLAKE, CASSELS & GRAYDON (U.S.), LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 12 Apr 2004 (21 years ago) |
Entity Number: | 3039122 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | Delaware |
Address: | 126 E 56TH ST, STE 1701, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 126 E 56TH ST, STE 1701, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-16 | 2014-04-30 | Address | 126 EAST 56TH ST SUITE 801, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-04-12 | 2007-06-05 | Address | 65 EAST 55TH STREET, SUITE 2304, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2004-04-12 | 2007-05-16 | Address | 65 EAST 55TH STREET, SUITE 2304, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190718002014 | 2019-07-18 | FIVE YEAR STATEMENT | 2019-04-01 |
140430002028 | 2014-04-30 | FIVE YEAR STATEMENT | 2014-04-01 |
090706002416 | 2009-07-06 | FIVE YEAR STATEMENT | 2009-04-01 |
070605000088 | 2007-06-05 | CERTIFICATE OF AMENDMENT | 2007-06-05 |
070516000840 | 2007-05-16 | CERTIFICATE OF AMENDMENT | 2007-05-16 |
040920000657 | 2004-09-20 | AFFIDAVIT OF PUBLICATION | 2004-09-20 |
040920000654 | 2004-09-20 | AFFIDAVIT OF PUBLICATION | 2004-09-20 |
040412000725 | 2004-04-12 | NOTICE OF REGISTRATION | 2004-04-12 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State