Search icon

BAKER TILLY US, LLP

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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