Search icon

NIXON PEABODY LLP

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Agent

Name Role
C T CORPORATION SYSTEM Agent

History

Type Old value New value Date of change
Name change NIXON, HARGRAVE, DEVANS & DOYLE LLP NIXON PEABODY LLP 1999-07-06

Filing

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
See something incorrect or outdated? Let us know

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