Name: | WATKINS BRADLEY LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 27 Aug 2008 (16 years ago) |
Entity Number: | 3713674 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 548 MARKET STREET #14905, SAN FRANCISCO, CA, United States, 94104 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-07 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-10-02 | 2012-06-07 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-08-27 | 2008-10-02 | Address | 228 PARK AVE SOUTH #14905, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190131001117 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
181031002027 | 2018-10-31 | FIVE YEAR STATEMENT | 2018-08-01 |
130821002096 | 2013-08-21 | FIVE YEAR STATEMENT | 2013-08-01 |
130515000755 | 2013-05-15 | CERTIFICATE OF AMENDMENT | 2013-05-15 |
120607000920 | 2012-06-07 | CERTIFICATE OF CHANGE | 2012-06-07 |
090205000067 | 2009-02-05 | CERTIFICATE OF PUBLICATION | 2009-02-05 |
081002000093 | 2008-10-02 | CERTIFICATE OF AMENDMENT | 2008-10-02 |
080827000082 | 2008-08-27 | NOTICE OF REGISTRATION | 2008-08-27 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State