Name: | AKERMAN LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 25 Oct 2013 (12 years ago) |
Entity Number: | 4478047 |
ZIP code: | 12207 |
County: | Blank |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1251 AVENUE OF THE AMERICAS, 37TH FLOOR, NEW YORK, NY, United States, 10020 |
Contact Details
Phone +1 407-254-2305
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2025-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-02-22 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-10-25 | 2016-02-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418002556 | 2025-04-14 | CERTIFICATE OF AMENDMENT | 2025-04-14 |
240201043053 | 2024-02-01 | FIVE YEAR STATEMENT | 2024-02-01 |
180828002028 | 2018-08-28 | FIVE YEAR STATEMENT | 2018-10-01 |
160222000066 | 2016-02-22 | CERTIFICATE OF AMENDMENT | 2016-02-22 |
150218000180 | 2015-02-18 | CERTIFICATE OF AMENDMENT | 2015-02-18 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State