Name: | GARRIGUES LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 30 Nov 2006 (18 years ago) |
Entity Number: | 3443518 |
ZIP code: | 10019 |
County: | Blank |
Place of Formation: | New York |
Address: | 730 THIRD AVENUE 35TH FLR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-05 | 2020-09-11 | Address | 10 E 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-11-30 | 2020-01-27 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
2006-11-30 | 2018-04-05 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200911000519 | 2020-09-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-09-11 |
200127000655 | 2020-01-27 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-02-26 |
180405002006 | 2018-04-05 | FIVE YEAR STATEMENT | 2016-11-01 |
RV-2253089 | 2017-07-26 | REVOCATION OF REGISTRATION | 2017-07-26 |
140211000799 | 2014-02-11 | CERTIFICATE OF CONSENT | 2014-02-11 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State