Search icon

CLIFTONLARSONALLEN LLP

Branch

Company Details

Name: CLIFTONLARSONALLEN LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 21 Jul 2004 (21 years ago)
Branch of: CLIFTONLARSONALLEN LLP, Minnesota (Company Number 76a50630-add4-e011-a886-001ec94ffe7f)
Entity Number: 3080655
ZIP code: 10005
County: Blank
Place of Formation: Minnesota
Principal Address: 220 SOUTH 6TH ST #300, MINNEAPPOLIS, MN, United States, 55402
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-31 2024-06-18 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-31 2024-06-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-12-16 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-16 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-16 2012-01-03 Name LARSONALLEN LLP
2004-07-21 2007-05-16 Name LARSON, ALLEN, WEISHAIR & CO., LLP
2004-07-21 2010-12-16 Address 220 SOUTH 6TH ST #300, MINNEAPOLIS, MN, 55402, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618000290 2024-06-18 FIVE YEAR STATEMENT 2024-06-18
190513002024 2019-05-13 FIVE YEAR STATEMENT 2019-07-01
190131000930 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
190131000827 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
140804002183 2014-08-04 FIVE YEAR STATEMENT 2014-07-01
120103000910 2012-01-03 CERTIFICATE OF AMENDMENT 2012-01-03
101216000307 2010-12-16 CERTIFICATE OF AMENDMENT 2010-12-16
090622002312 2009-06-22 FIVE YEAR STATEMENT 2009-07-01
070516000297 2007-05-16 CERTIFICATE OF AMENDMENT 2007-05-16
070124000125 2007-01-24 CERTIFICATE OF PUBLICATION 2007-01-24

Date of last update: 18 Jan 2025

Sources: New York Secretary of State