Search icon

WILLIAM BLAIR & COMPANY, L.L.C.

Company Details

Name: WILLIAM BLAIR & COMPANY, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2009 (15 years ago)
Entity Number: 3892856
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 312-364-8120

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-02-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-12-28 2013-01-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212001847 2024-02-12 BIENNIAL STATEMENT 2024-02-12
220125000829 2022-01-25 BIENNIAL STATEMENT 2022-01-25
191204060897 2019-12-04 BIENNIAL STATEMENT 2019-12-01
SR-53683 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-53684 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171204007062 2017-12-04 BIENNIAL STATEMENT 2017-12-01
160113006271 2016-01-13 BIENNIAL STATEMENT 2015-12-01
140127002064 2014-01-27 BIENNIAL STATEMENT 2013-12-01
130124000534 2013-01-24 CERTIFICATE OF CHANGE 2013-01-24
100413000662 2010-04-13 CERTIFICATE OF PUBLICATION 2010-04-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101993 Americans with Disabilities Act - Other 2021-03-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-08
Termination Date 2021-05-24
Section 1210
Sub Section 1
Status Terminated

Parties

Name JAQUEZ
Role Plaintiff
Name WILLIAM BLAIR & COMPANY, L.L.C.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State