Name: | LITCHFIELD CAVO LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 10 Jan 2005 (20 years ago) |
Entity Number: | 3148464 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | Illinois |
Principal Address: | 303 WEST MADISON ST, STE 300, CHICAGO, IL, United States, 60606 |
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 |
---|---|---|---|
2005-01-10 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-01-10 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200611002003 | 2020-06-11 | FIVE YEAR STATEMENT | 2020-01-01 |
RV-2253929 | 2020-05-13 | REVOCATION OF REGISTRATION | 2020-05-13 |
190131000928 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
190131001052 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
150102002023 | 2015-01-02 | FIVE YEAR STATEMENT | 2015-01-01 |
091216002016 | 2009-12-16 | FIVE YEAR STATEMENT | 2010-01-01 |
050315000808 | 2005-03-15 | AFFIDAVIT OF PUBLICATION | 2005-03-15 |
050315000807 | 2005-03-15 | AFFIDAVIT OF PUBLICATION | 2005-03-15 |
050110001134 | 2005-01-10 | NOTICE OF REGISTRATION | 2005-01-11 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State