Name: | DEMARCO SCIACCOTTA WILKENS & DUNLEAVY, LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 26 Aug 2014 (10 years ago) |
Entity Number: | 4627114 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | Illinois |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC | Agent | 28 LIBERTY ST, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-31 | 2019-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-09-15 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-09-15 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-08-26 | 2014-09-15 | Address | 1211 WEST 22ND STREET, #110, OAK BROOK, IL, 60523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190905002032 | 2019-09-05 | FIVE YEAR STATEMENT | 2019-08-01 |
190131000736 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
190131000971 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
190131001023 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
140915000423 | 2014-09-15 | CERTIFICATE OF CHANGE | 2014-09-15 |
140826000235 | 2014-08-26 | NOTICE OF REGISTRATION | 2014-08-26 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State