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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST, NEW YORK, NY, 10005 |
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) |
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 |
130228002018 | 2013-02-28 | FIVE YEAR STATEMENT | 2013-04-01 |
080715000824 | 2008-07-15 | CERTIFICATE OF PUBLICATION | 2008-07-15 |
080411000125 | 2008-04-11 | NOTICE OF REGISTRATION | 2008-04-11 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State