Search icon

DEWEY & LEBOEUF LLP

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of DEWEY & LEBOEUF LLP, CONNECTICUT 0531256 CONNECTICUT

form 5500

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
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 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
DEWEY & LEBOEUF 401(K) SAVINGS PLAN 2011 135608594 2013-03-28 DEWEY & LEBOEUF LLP 2990
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
DEWEY & LEBOEUF 401(K) SAVINGS PLAN 2011 135608594 2013-01-23 DEWEY & LEBOEUF LLP 2990
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
DEWEY & LEBOEUF 401(K) SAVINGS PLAN 2011 135608594 2012-10-15 DEWEY & LEBOEUF LLP 2990
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

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1271 AVENUE OF THE AMERICAS, 43RD FLOOR, NEW YORK, NY, United States, 10020

History

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)

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_IDV_MCC080106CON32_9543
Awarding Agency Millennium Challenge Corporation
Link View Page

Award Amounts

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1208488 Bankruptcy Appeals Rule 28 USC 158 2012-11-20 other
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 2012-11-20
Termination Date 2013-03-27
Section 0158
Status Terminated

Parties

Name DEWEY & LEBOEUF LLP
Role Plaintiff
Name DEWEY & LEBOEUF LLP
Role Defendant
1403681 Bankruptcy Withdrawal 28 USC 157 2014-05-22 other
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
1307810 Bankruptcy Withdrawal 28 USC 157 2013-11-04 settled
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
1405692 Bankruptcy Withdrawal 28 USC 157 2014-07-25 settled
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
1208626 Bankruptcy Appeals Rule 28 USC 158 2012-11-28 other
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
1506236 Bankruptcy Withdrawal 28 USC 157 2015-08-07 settled
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
1403682 Bankruptcy Withdrawal 28 USC 157 2014-05-22 other
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
0810464 Civil Rights Employment 2008-12-03 other
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
1203732 Other Labor Litigation 2012-05-10 voluntarily
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
1404430 Bankruptcy Withdrawal 28 USC 157 2014-06-18 voluntarily
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
1203833 Employee Retirement Income Security Act (ERISA) 2012-05-14 other
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