Search icon

MCDERMOTT WILL & EMERY LLP

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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