Name: | HERBERT SMITH FREEHILLS NEW YORK LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 23 Jul 2012 (13 years ago) |
Entity Number: | 4274142 |
ZIP code: | 10166 |
County: | Blank |
Place of Formation: | United Kingdom |
Address: | 200 Park Avenue, 16th Floor, NEW YORK, NY, United States, 10166 |
Principal Address: | EXCHANGE HOUSE PRIMROSE ST, LONDON, United Kingdom |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 200 Park Avenue, 16th Floor, NEW YORK, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-14 | 2025-01-06 | Address | 450 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-07-23 | 2013-02-21 | Address | 1745 BROADWAY, NEW YORK, NY, 10019, 4368, USA (Type of address: Principal Executive Office) |
2012-07-23 | 2013-03-14 | Address | 1745 BROADWAY, NEW YORK, NY, 10019, 4368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106005151 | 2025-01-06 | FIVE YEAR STATEMENT | 2025-01-06 |
170711002049 | 2017-07-11 | FIVE YEAR STATEMENT | 2017-07-01 |
130314000460 | 2013-03-14 | CERTIFICATE OF AMENDMENT | 2013-03-14 |
130221000950 | 2013-02-21 | CERTIFICATE OF AMENDMENT | 2013-02-21 |
121126000644 | 2012-11-26 | CERTIFICATE OF AMENDMENT | 2012-11-26 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State