HAUSFELD & CO. LLP

Name: | HAUSFELD & CO. LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 23 Dec 2008 (16 years ago) |
Entity Number: | 3755928 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 12 GOUGH SQUARE, LONDON, United Kingdom, 00000 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-22 | 2024-11-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-07-07 | 2012-09-28 | Address | 11 BROADWAY STE 615, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2008-12-23 | 2009-07-07 | Address | ROCKEFELLER CENTER, 25TH FLOOR, 1270 AVENUE OF THE AMERICAS, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2008-12-23 | 2023-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231122001075 | 2023-11-22 | FIVE YEAR STATEMENT | 2023-11-01 |
181224002004 | 2018-12-24 | FIVE YEAR STATEMENT | 2018-12-01 |
131206002375 | 2013-12-06 | FIVE YEAR STATEMENT | 2013-12-01 |
120928000427 | 2012-09-28 | CERTIFICATE OF AMENDMENT | 2012-09-28 |
091008000202 | 2009-10-08 | CERTIFICATE OF PUBLICATION | 2009-10-08 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State