Search icon

GIBSON, DUNN & CRUTCHER LLP

Print

Details

Entity Number 2025935

Status Inactive

NameGIBSON, DUNN & CRUTCHER LLP

CountyBlank

Date of registration 02 May 1996 (28 years ago)

Date of dissolution 03 Jul 2018

Legal typeNEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP

Place of FormationCalifornia

Address 200 PARK AVE, NEW YORK, NY, United States, 10166

Address ZIP code

Principal Address 333 S GRAND AVE, LOS ANGELES, CA, United States, 90071

Principal Address ZIP code

DOS Process Agent

Name Role Address

THE PARTNERSHIP

DOS Process Agent

200 PARK AVE, NEW YORK, NY, United States, 10166

Agent

Name Role Address

GAIL MEYER, ADMINISTRATOR,

Agent

GIBSON, DUNN & CRUTCHER LLP, 200 PARK AVE 47TH FLOOR, NEW YORK, NY, 10166

History

Start date End date Type Value

1996-05-02

2000-02-11

Address

200 PARK AVENUE 47TH FL, NEW YORK, NY, 10166, 0193, USA (Type of address: Registered Agent)

1996-05-02

2001-04-24

Address

200 PARK AVENUE 47TH FL, NEW YORK, NY, 10166, 0193, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

180703000140

2018-07-03

NOTICE OF WITHDRAWAL

2018-07-03

160722002030

2016-07-22

FIVE YEAR STATEMENT

2016-05-01

110527003270

2011-05-27

FIVE YEAR STATEMENT

2011-05-01

060427002087

2006-04-27

FIVE YEAR STATEMENT

2006-05-01

010424002379

2001-04-24

FIVE YEAR STATEMENT

2001-05-01

000211000096

2000-02-11

CERTIFICATE OF AMENDMENT

2000-02-11

960813000165

1996-08-13

AFFIDAVIT OF PUBLICATION

1996-08-13

960813000161

1996-08-13

AFFIDAVIT OF PUBLICATION

1996-08-13

960502000545

1996-05-02

NOTICE OF REGISTRATION

1996-05-02

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts