Name: | MCDERMOTT WILL & EMERY LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 01 Jun 2004 (21 years ago) |
Entity Number: | 3060349 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | Illinois |
Principal Address: | 444 WEST LAKE STREET, Suite 4000, CHICAGO, IL, United States, 60606 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 312-372-2000
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-27 | 2024-05-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-31 | 2019-06-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-06-01 | 2014-08-11 | Address | 240 MADSON AVE, NEW YORK, NY, 10173, 1922, USA (Type of address: Principal Executive Office) |
2004-06-01 | 2009-06-01 | Address | 227 W MONROE ST, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office) |
2004-06-01 | 2019-01-31 | Address | 111 EIGHT AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520003741 | 2024-05-20 | FIVE YEAR STATEMENT | 2024-05-20 |
190627002023 | 2019-06-27 | FIVE YEAR STATEMENT | 2019-06-01 |
190131000925 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
140811002194 | 2014-08-11 | FIVE YEAR STATEMENT | 2014-06-01 |
090601002504 | 2009-06-01 | FIVE YEAR STATEMENT | 2009-06-01 |
040826000425 | 2004-08-26 | AFFIDAVIT OF PUBLICATION | 2004-08-26 |
040826000420 | 2004-08-26 | AFFIDAVIT OF PUBLICATION | 2004-08-26 |
040601000779 | 2004-06-01 | NOTICE OF REGISTRATION | 2004-06-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State