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