Search icon

CROWE LLP

Company claim

Is this your business?

Get access!

Company Details

Name: CROWE LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 11 Apr 2008 (17 years ago)
Entity Number: 3657242
ZIP code: 10005
County: Blank
Place of Formation: Indiana
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 320 EAST JEFFERSON BLVD., SOUTH BEND, IN, United States, 46601

Contact Details

Phone +1 916-266-9516

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST, NEW YORK, NY, 10005

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.

CAGE Code:
5P2M7
UEI Expiration Date:
2020-10-15

Business Information

Activation Date:
2019-10-30
Initial Registration Date:
2009-09-03

History

Start date End date Type Value
2019-01-31 2023-04-10 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-31 2023-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-04-11 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-04-11 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230410001615 2023-04-10 FIVE YEAR STATEMENT 2023-03-01
190131000944 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
190131001076 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
180525000581 2018-05-25 CERTIFICATE OF AMENDMENT 2018-05-25
180216002043 2018-02-16 FIVE YEAR STATEMENT 2018-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State