Search icon

GUIDEHOUSE LLP

Company Details

Name: GUIDEHOUSE LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 08 Jan 2015 (10 years ago)
Entity Number: 4690856
ZIP code: 10005
County: Blank
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1676 International Drive, Suite 800, McLean, VA, United States, 22102

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-31 2024-12-09 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-31 2024-12-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-01-08 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-01-08 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209003675 2024-12-09 FIVE YEAR STATEMENT 2024-12-09
200114002023 2020-01-14 FIVE YEAR STATEMENT 2020-01-01
190131000742 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
190131001107 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
180726000404 2018-07-26 CERTIFICATE OF AMENDMENT 2018-07-26
150108000438 2015-01-08 NOTICE OF REGISTRATION 2015-01-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202119 Civil Rights Employment 2022-03-15 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-15
Termination Date 2022-05-03
Section 1332
Sub Section ED
Status Terminated

Parties

Name SHAH
Role Plaintiff
Name GUIDEHOUSE LLP
Role Defendant
1909470 Other Contract Actions 2019-10-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-14
Termination Date 2022-03-16
Date Issue Joined 2020-01-10
Pretrial Conference Date 2021-06-22
Section 2201
Sub Section DJ
Status Terminated

Parties

Name GUIDEHOUSE LLP
Role Plaintiff
Name SHAH
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State