NIXON PEABODY LLP
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | NIXON PEABODY LLP |
Jurisdiction: | Connecticut |
Legal type: | LLP |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 23 Aug 1996 |
Branch of: | NIXON PEABODY LLP, NEW YORK (Company Number 1943628) |
Business ALEI: | 0542887 |
Annual report due: | 22 Aug 2010 |
Business address: | C/O TODD L. STUBBE, TAX MANAGER 1100 CLINTON SQUARE, ROCHESTER, NY, 14604-1792 |
Place of Formation: | NEW YORK |
E-Mail: | TSTUBBE@NIXONPEABODY.COM |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | NIXON, HARGRAVE, DEVANS & DOYLE LLP | NIXON PEABODY LLP | 1999-07-06 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005877517 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0004482215 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0004052045 | 2009-11-16 | - | Withdrawal | Certificate of Withdrawal | - |
0004009900 | 2009-08-13 | - | Annual Report | Annual Report | 2009 |
0003760736 | 2008-08-20 | - | Annual Report | Annual Report | 2008 |
0003541808 | 2007-09-20 | - | Annual Report | Annual Report | 2007 |
0003425011 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0003280582 | 2006-08-22 | - | Annual Report | Annual Report | 2006 |
0003004064 | 2005-09-23 | - | Annual Report | Annual Report | 2005 |
0002899745 | 2004-09-07 | - | Annual Report | Annual Report | 2004 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information