Name: | BAKER TILLY US, LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 13 May 2009 (16 years ago) |
Entity Number: | 3809913 |
ZIP code: | 12207 |
County: | Blank |
Place of Formation: | Illinois |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 205 N. MICHIGAN AVENUE, 28th FLOOR, CHICAGO, IL, United States, 60601 |
Contact Details
Phone +1 312-729-8000
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-07 | 2024-04-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-09-12 | 2019-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-02-15 | 2013-09-12 | Address | 111 8TH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-05-13 | 2014-04-22 | Address | 1120 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2009-05-13 | 2013-02-15 | Address | 1120 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240410002086 | 2024-04-10 | FIVE YEAR STATEMENT | 2024-04-10 |
200423000387 | 2020-04-23 | CERTIFICATE OF AMENDMENT | 2020-04-23 |
190307002000 | 2019-03-07 | FIVE YEAR STATEMENT | 2019-05-01 |
140422002142 | 2014-04-22 | FIVE YEAR STATEMENT | 2014-05-01 |
130912000626 | 2013-09-12 | CERTIFICATE OF CHANGE | 2013-09-12 |
130215000657 | 2013-02-15 | CERTIFICATE OF AMENDMENT | 2013-02-15 |
100916000565 | 2010-09-16 | CERTIFICATE OF PUBLICATION | 2010-09-16 |
090513000324 | 2009-05-13 | NOTICE OF REGISTRATION | 2009-05-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State