Name: | EDWARD D. JONES & CO., L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 27 Dec 1991 (33 years ago) |
Entity Number: | 1598831 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Missouri |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-11-02 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1991-12-27 | 2008-07-18 | Address | 150 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, USA (Type of address: Registered Agent) |
1991-12-27 | 1993-11-02 | Address | 150 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19441 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-19442 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
080718000006 | 2008-07-18 | CERTIFICATE OF CHANGE | 2008-07-18 |
000131000404 | 2000-01-31 | CERTIFICATE OF CHANGE | 2000-01-31 |
931102000450 | 1993-11-02 | CERTIFICATE OF CHANGE | 1993-11-02 |
911227000058 | 1991-12-27 | APPLICATION OF AUTHORITY | 1991-12-27 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1804634 | Americans with Disabilities Act - Other | 2018-05-24 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BURBON |
Role | Plaintiff |
Name | EDWARD D. JONES & CO., L.P. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2004-02-10 |
Termination Date | 2004-04-14 |
Section | 0078 |
Status | Terminated |
Parties
Name | CORBI |
Role | Plaintiff |
Name | EDWARD D. JONES & CO., L.P. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2004-02-13 |
Termination Date | 2004-04-14 |
Section | 0078 |
Status | Terminated |
Parties
Name | GADWAY |
Role | Plaintiff |
Name | EDWARD D. JONES & CO., L.P. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2002-10-21 |
Termination Date | 2005-08-10 |
Date Issue Joined | 2002-11-26 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | MICHALSKI |
Role | Plaintiff |
Name | EDWARD D. JONES & CO., L.P. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | hearing held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-11-12 |
Termination Date | 2019-03-21 |
Section | 1836 |
Sub Section | A |
Status | Terminated |
Parties
Name | EISENBRAUN, |
Role | Defendant |
Name | EDWARD D. JONES & CO., L.P. |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2006-12-11 |
Termination Date | 2007-04-16 |
Date Issue Joined | 2007-02-07 |
Section | 0206 |
Status | Terminated |
Parties
Name | O'BRIEN, |
Role | Plaintiff |
Name | EDWARD D. JONES & CO., L.P. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
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 | 2 |
Filing Date | 2024-02-06 |
Termination Date | 2024-07-08 |
Section | 1981 |
Sub Section | CV |
Status | Terminated |
Parties
Name | SAINT-JOY |
Role | Plaintiff |
Name | EDWARD D. JONES & CO., L.P. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State