Search icon

GIDE LOYRETTE NOUEL LLP

Company claim

Is this your business?

Get access!

Company Details

Name: GIDE LOYRETTE NOUEL LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 22 Jul 2005 (20 years ago)
Entity Number: 3234103
ZIP code: 10020
County: Blank
Place of Formation: New York
Address: ONE ROCKEFELLER PLAZA, SUITE 3040, NEW YORK, NY, United States, 10020
Principal Address: 120 WEST 45TH STREET 19TH FL., NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ONE ROCKEFELLER PLAZA, SUITE 3040, NEW YORK, NY, United States, 10020

Form 5500 Series

Employer Identification Number (EIN):
133235121
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2020-08-19 2021-02-16 Address ONE ROCKEFELLER PLAZA, SUITE 3040, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-03-02 2020-08-19 Address 120 WEST 45TH STREET 19TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-01-29 2009-03-02 Address 120 WEST 45TH STREET, 19TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-07-22 2009-01-29 Address 20TH FLOOR, 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-07-22 2009-01-29 Address 20TH FLOOR, 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210216000132 2021-02-16 CERTIFICATE OF AMENDMENT 2021-02-16
200819000329 2020-08-19 CERTIFICATE OF AMENDMENT 2020-08-19
200615002003 2020-06-15 FIVE YEAR STATEMENT 2020-07-01
150507002014 2015-05-07 FIVE YEAR STATEMENT 2015-07-01
100624002395 2010-06-24 FIVE YEAR STATEMENT 2010-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State