Name: | HINCKLEY, ALLEN & SNYDER LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 25 Sep 2012 (12 years ago) |
Branch of: | HINCKLEY, ALLEN & SNYDER LLP, Rhode Island (Company Number 001664671) |
Entity Number: | 4300301 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | Rhode Island |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 30 SOUTH PEARL STREET, Suite 901, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-31 | 2023-04-11 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-31 | 2023-04-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-09-25 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-25 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230411001307 | 2023-04-11 | FIVE YEAR STATEMENT | 2022-08-01 |
190131000880 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
190131000967 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
170815002020 | 2017-08-15 | FIVE YEAR STATEMENT | 2017-09-01 |
130104000988 | 2013-01-04 | CERTIFICATE OF PUBLICATION | 2013-01-04 |
120925000745 | 2012-09-25 | NOTICE OF REGISTRATION | 2012-09-25 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State