Name: | DEWEY & LEBOEUF LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 24 Oct 1994 (30 years ago) |
Date of dissolution: | 22 Mar 2013 |
Entity Number: | 1862168 |
ZIP code: | 10020 |
County: | Blank |
Place of Formation: | New York |
Address: | 1271 AVENUE OF THE AMERICAS, 43RD FLOOR, NEW YORK, NY, United States, 10020 |
Principal Address: | C/O TOGUT, SEGAL & SEGAL LLP, ONE PENN PLAZA, SUITE 3335, NEW YORK, NY, United States, 10119 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DEWEY & LEBOEUF LLP, CONNECTICUT | 0531256 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEWEY & LEBOEUF 401(K) SAVINGS PLAN | 2012 | 135608594 | 2013-10-12 | DEWEY & LEBOEUF LLP | 2929 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 161503696 |
Plan administrator’s name | BENEFIT PLANS ADMINISTRATOR, INC |
Plan administrator’s address | 6 RHOADS DRIVE, SUITE 7, UTICA, NY, 13502 |
Administrator’s telephone number | 2679481623 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 36 |
Other retired or separated participants entitled to future benefits | 908 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 2 |
Number of participants with account balances as of the end of the plan year | 946 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2013-10-12 |
Name of individual signing | MARYANN GEARY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-10-12 |
Name of individual signing | MARYANN GEARY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 118 |
Effective date of plan | 1987-07-01 |
Business code | 541110 |
Sponsor’s telephone number | 2122598000 |
Plan sponsor’s mailing address | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019 |
Plan sponsor’s address | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019 |
Plan administrator’s name and address
Administrator’s EIN | 161503696 |
Plan administrator’s name | BENEFIT PLANS ADMINISTRATOR, INC |
Plan administrator’s address | 6 RHOADS DRIVE, SUITE 7, UTICA, NY, 13502 |
Administrator’s telephone number | 2679481623 |
Number of participants as of the end of the plan year
Active participants | 1459 |
Retired or separated participants receiving benefits | 57 |
Other retired or separated participants entitled to future benefits | 1406 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 7 |
Number of participants with account balances as of the end of the plan year | 2622 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2013-03-28 |
Name of individual signing | MARYANN GEARY |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 118 |
Effective date of plan | 1987-07-01 |
Business code | 541110 |
Sponsor’s telephone number | 2122598000 |
Plan sponsor’s mailing address | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019 |
Plan sponsor’s address | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019 |
Plan administrator’s name and address
Administrator’s EIN | 161503696 |
Plan administrator’s name | BENEFIT PLANS ADMINISTRATOR, INC |
Plan administrator’s address | 6 RHOADS DRIVE, SUITE 7, UTICA, NY, 13502 |
Administrator’s telephone number | 2679481623 |
Number of participants as of the end of the plan year
Active participants | 1459 |
Retired or separated participants receiving benefits | 57 |
Other retired or separated participants entitled to future benefits | 1406 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 7 |
Number of participants with account balances as of the end of the plan year | 2622 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2013-01-23 |
Name of individual signing | MARYANN GEARY |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 118 |
Effective date of plan | 1987-07-01 |
Business code | 541110 |
Sponsor’s telephone number | 2122598000 |
Plan sponsor’s mailing address | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019 |
Plan sponsor’s address | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019 |
Plan administrator’s name and address
Administrator’s EIN | 161503696 |
Plan administrator’s name | BENEFIT PLANS ADMINISTRATOR, INC |
Plan administrator’s address | 6 RHOADS DRIVE, SUITE 7, UTICA, NY, 13502 |
Administrator’s telephone number | 2679481623 |
Number of participants as of the end of the plan year
Active participants | 1459 |
Retired or separated participants receiving benefits | 57 |
Other retired or separated participants entitled to future benefits | 1406 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 7 |
Number of participants with account balances as of the end of the plan year | 2622 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2012-10-15 |
Name of individual signing | MARYANN GEARY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 1271 AVENUE OF THE AMERICAS, 43RD FLOOR, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-18 | 2012-12-13 | Address | 1301 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-10-25 | 2009-09-18 | Address | 125 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1999-10-25 | 2009-09-18 | Address | ATTN: CHAIRMAN, 125 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-09-28 | 1999-10-25 | Address | 125 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1994-10-24 | 1999-10-25 | Address | 125 WEST 55TH STREET, ATTENTION: CHAIRMAN, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130322000712 | 2013-03-22 | NOTICE OF WITHDRAWAL | 2013-03-22 |
121213000192 | 2012-12-13 | CERTIFICATE OF AMENDMENT | 2012-12-13 |
090918002409 | 2009-09-18 | FIVE YEAR STATEMENT | 2009-10-01 |
071001000319 | 2007-10-01 | CERTIFICATE OF AMENDMENT | 2007-10-01 |
040910002949 | 2004-09-10 | FIVE YEAR STATEMENT | 2004-10-01 |
991025002136 | 1999-10-25 | FIVE YEAR STATEMENT | 1999-10-01 |
990928002210 | 1999-09-28 | FIVE YEAR STATEMENT | 1999-10-01 |
950125000511 | 1995-01-25 | AFFIDAVIT OF PUBLICATION | 1995-01-25 |
950125000489 | 1995-01-25 | AFFIDAVIT OF PUBLICATION | 1995-01-25 |
941024000335 | 1994-10-24 | NOTICE OF REGISTRATION | 1994-10-24 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No data | IDV | MCC080106CON32 | 2008-05-30 | No data | No data | |||||||||||||||||||||||||
|
Obligated Amount | 0.00 |
Potential Award Amount | 20100000.00 |
Description
Title | LEGAL SUPPORT SERVICES |
NAICS Code | 541110: OFFICES OF LAWYERS |
Product and Service Codes | R418: LEGAL SERVICES |
Recipient Details
Recipient | DEWEY & LEBOEUF LLP |
UEI | W6BUFV2A7DL4 |
Legacy DUNS | 808425701 |
Recipient Address | UNITED STATES, 1301 AVE OF THE AMERICAS, NEW YORK, NEW YORK, NEW YORK, 100196022 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1208488 | Bankruptcy Appeals Rule 28 USC 158 | 2012-11-20 | other | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DEWEY & LEBOEUF LLP |
Role | Plaintiff |
Name | DEWEY & LEBOEUF LLP |
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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-05-22 |
Termination Date | 2014-09-25 |
Section | 0157 |
Status | Terminated |
Parties
Name | DEWEY & LEBOEUF LLP |
Role | Plaintiff |
Name | NISSAN |
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 | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-11-04 |
Termination Date | 2014-06-03 |
Section | 0157 |
Status | Terminated |
Parties
Name | DEWEY & LEBOEUF LLP |
Role | Plaintiff |
Name | AMICUS HYPERBARIC GROUP, |
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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-07-25 |
Termination Date | 2014-12-17 |
Section | 0157 |
Status | Terminated |
Parties
Name | POLAK |
Role | Defendant |
Name | DEWEY & LEBOEUF LLP |
Role | Plaintiff |
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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-11-28 |
Termination Date | 2013-03-27 |
Section | 0158 |
Status | Terminated |
Parties
Name | DEWEY & LEBOEUF LLP |
Role | Plaintiff |
Name | DEWEY & LEBOEUF LLP |
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 | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-08-07 |
Termination Date | 2015-11-11 |
Pretrial Conference Date | 2015-09-10 |
Section | 0157 |
Status | Terminated |
Parties
Name | DEWEY & LEBOEUF LLP |
Role | Plaintiff |
Name | LCN CAPITAL LLC A/K/A L, |
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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-05-22 |
Termination Date | 2014-09-25 |
Section | 0157 |
Status | Terminated |
Parties
Name | DEWEY & LEBOEUF LLP |
Role | Plaintiff |
Name | NUGENT |
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 | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-12-03 |
Termination Date | 2009-01-12 |
Section | 1331 |
Sub Section | CV |
Status | Terminated |
Parties
Name | SHEPARD |
Role | Plaintiff |
Name | DEWEY & LEBOEUF LLP |
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 | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-05-10 |
Transfer Date | 2014-01-02 |
Termination Date | 2014-01-02 |
Section | 2100 |
Transfer Office | 2 |
Transfer Docket Number | 1203732 |
Transfer Origin | 1 |
Status | Terminated |
Parties
Name | CONN |
Role | Plaintiff |
Name | DEWEY & LEBOEUF LLP |
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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-06-18 |
Termination Date | 2014-09-25 |
Section | 0157 |
Status | Terminated |
Parties
Name | DEWEY & LEBOEUF LLP |
Role | Plaintiff |
Name | SHAW |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government plaintiff |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-05-14 |
Termination Date | 2012-06-13 |
Section | 1337 |
Status | Terminated |
Parties
Name | PENSION BENEFIT GUARANTY CORPO |
Role | Plaintiff |
Name | DEWEY & LEBOEUF LLP |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State