Search icon

GARRIGUES LLP

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of GARRIGUES LLP, CONNECTICUT 2538433 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GARRIGUES LLP 401(K) PLAN 2023 010718678 2024-02-06 GARRIGUES LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 2127519233
Plan sponsor’s address 475 FIFTH AVENUE, 22ND FLOOR, NEW YORK, NY, 10017
GARRIGUES LLP 401(K) PLAN 2022 010718678 2023-02-10 GARRIGUES LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 2127519233
Plan sponsor’s address 475 FIFTH AVENUE, 22ND FLOOR, NEW YORK, NY, 10017
GARRIGUES LLP 401(K) PLAN 2021 010718678 2022-02-10 GARRIGUES LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 2127519233
Plan sponsor’s address 475 FIFTH AVENUE, 22ND FLOOR, NEW YORK, NY, 10017
GARRIGUES LLP 401(K) PLAN 2020 010718678 2021-03-10 GARRIGUES LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 2127519233
Plan sponsor’s address 475 FIFTH AVENUE, 22ND FLOOR, NEW YORK, NY, 10017
GARRIGUES LLP 401(K) PLAN 2019 010718678 2020-03-10 GARRIGUES LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 2127519233
Plan sponsor’s address 475 FIFTH AVENUE, 22ND FLOOR, NEW YORK, NY, 10017
GARRIGUES LLP 401(K) PLAN 2018 010718678 2019-08-12 GARRIGUES LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 2127519233
Plan sponsor’s address 475 FIFTH AVENUE, 22ND FLOOR, NEW YORK, NY, 10017
GARRIGUES LLP 401(K) PLAN 2017 010718678 2018-06-14 GARRIGUES LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 2127519233
Plan sponsor’s address 780 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, 10017
GARRIGUES LLP 401(K) PLAN 2016 010718678 2017-06-16 GARRIGUES LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 2127519233
Plan sponsor’s address 780 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, 10017
GARRIGUES LLP 401(K) PLAN 2015 010718678 2016-06-01 GARRIGUES LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 2127519233
Plan sponsor’s address 780 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, 10017
GARRIGUES LLP 401(K) PLAN 2014 010718678 2015-06-03 GARRIGUES LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 2127519233
Plan sponsor’s address 780 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, 10017

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

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)

Filings

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
140210002512 2014-02-10 FIVE YEAR STATEMENT 2011-11-01
RV-2140061 2012-04-25 REVOCATION OF REGISTRATION 2012-04-25
070110000895 2007-01-10 CERTIFICATE OF AMENDMENT 2007-01-10
061130000264 2006-11-30 NOTICE OF REGISTRATION 2006-11-30

Date of last update: 04 Feb 2025

Sources: New York Secretary of State