Search icon

ASHURST LLP

Company Details

Name: ASHURST LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 29 Nov 2007 (17 years ago)
Entity Number: 3599271
ZIP code: 10036
County: Blank
Place of Formation: United Kingdom
Address: TIMES SQUARE TOWER, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent TIMES SQUARE TOWER, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WL67PU6S5MA3
CAGE Code:
98QE4
UEI Expiration Date:
2025-04-25

Business Information

Activation Date:
2024-04-29
Initial Registration Date:
2022-01-19

Form 5500 Series

Employer Identification Number (EIN):
522210201
Plan Year:
2023
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
80
Sponsors Telephone Number:

History

Start date End date Type Value
2015-03-16 2025-04-23 Address TIMES SQUARE TOWER, 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-11-29 2015-03-16 Address 156 WEST 56TH STREET, SUITE 901, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250423004141 2025-04-23 FIVE YEAR STATEMENT 2025-04-23
150316002026 2015-03-16 FIVE YEAR STATEMENT 2012-11-01
RV-2140235 2013-03-27 REVOCATION OF REGISTRATION 2013-03-27
071129000958 2007-11-29 NOTICE OF REGISTRATION 2007-11-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State