Name: | MITCHELL SILBERBERG & KNUPP LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 19 Feb 2008 (17 years ago) |
Entity Number: | 3632819 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | California |
Address: | 437 Madison Avenue - 25th Floor, NEW YORK, NY, United States, 10022 |
Principal Address: | 2049 Century Park East, 18th Fl., LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
GREGORY HESSINGER | DOS Process Agent | 437 Madison Avenue - 25th Floor, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-23 | 2023-02-16 | Address | 12 EAST 49TH STREET, 30TH FLOOR, NEW YORK, NY, 10017, 8203, USA (Type of address: Service of Process) |
2010-02-10 | 2018-01-23 | Address | 12 EAST 49TH STREET 30TH FLOOR, NEW YORK, NY, 10017, 8203, USA (Type of address: Service of Process) |
2008-02-19 | 2010-02-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-02-19 | 2010-02-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230216001775 | 2023-02-16 | FIVE YEAR STATEMENT | 2022-12-30 |
180123002021 | 2018-01-23 | FIVE YEAR STATEMENT | 2018-02-01 |
130212002079 | 2013-02-12 | FIVE YEAR STATEMENT | 2013-02-01 |
100210000200 | 2010-02-10 | CERTIFICATE OF AMENDMENT | 2010-02-10 |
080509000734 | 2008-05-09 | CERTIFICATE OF PUBLICATION | 2008-05-09 |
080219000137 | 2008-02-19 | NOTICE OF REGISTRATION | 2008-03-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State