Name: | JOSHUA A. SUSSBERG, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2015 (10 years ago) |
Entity Number: | 4699874 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSHUA A. SUSSBERG | Chief Executive Officer | C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, 4611, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, 39TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-01-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-01-20 | 2025-01-08 | Address | C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, 4611, USA (Type of address: Chief Executive Officer) |
2015-01-26 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-01-26 | 2025-01-08 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108004656 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
230128000179 | 2023-01-28 | BIENNIAL STATEMENT | 2023-01-01 |
210104063507 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190206060843 | 2019-02-06 | BIENNIAL STATEMENT | 2019-01-01 |
SR-105726 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170120006118 | 2017-01-20 | BIENNIAL STATEMENT | 2017-01-01 |
150126000103 | 2015-01-26 | CERTIFICATE OF INCORPORATION | 2015-01-26 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State