Search icon

PROSKAUER ROSE LLP

Headquarter

Company Details

Name: PROSKAUER ROSE LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 26 Jan 1995 (30 years ago)
Entity Number: 1888647
ZIP code: 12207
County: Blank
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 11 Times Square, 29 Floor, New York, NY, United States, 10036

Contact Details

Phone +1 212-969-3001

Links between entities

Type Company Name Company Number State
Headquarter of PROSKAUER ROSE LLP, ALASKA 10018706 ALASKA
Headquarter of PROSKAUER ROSE LLP, RHODE ISLAND 000995224 RHODE ISLAND

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1FHU7 Active Non-Manufacturer 1998-06-26 2024-03-02 No data No data

Contact Information

POC LOIS LUGO-REICH
Phone +1 212-969-3000
Fax +1 212-969-2900
Address ELEVEN TIMES SQUARE, NEW YORK, NY, 10036 6600, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROSKAUER ROSE LLP PROFIT SHARING PLAN FOR EXECUTIVE DIRECTORS 2022 131840454 2024-08-13 PROSKAUER ROSE LLP 1
File View Page
Three-digit plan number (PN) 045
Effective date of plan 1997-11-01
Business code 541110
Sponsor’s telephone number 2129693000
Plan sponsor’s address 11 TIMES SQUARE, NEW YORK, NY, 100368299

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing IRA BOGNER
PROSKAUER ROSE LLP PROFIT SHARING PLAN FOR EXECUTIVE DIRECTORS 2021 131840454 2023-08-11 PROSKAUER ROSE LLP 1
File View Page
Three-digit plan number (PN) 045
Effective date of plan 1997-11-01
Business code 541110
Sponsor’s telephone number 2129693000
Plan sponsor’s address ELEVEN TIMES SQUARE, NEW YORK, NY, 100368299

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing IRA BOGNER
PROSKAUER ROSE LLP PROFIT SHARING PLAN FOR EXECUTIVE DIRECTORS 2020 131840454 2022-08-12 PROSKAUER ROSE LLP 1
File View Page
Three-digit plan number (PN) 045
Effective date of plan 1997-11-01
Business code 541110
Sponsor’s telephone number 2129693000
Plan sponsor’s address ELEVEN TIMES SQUARE, NEW YORK, NY, 100368299

Signature of

Role Plan administrator
Date 2022-08-12
Name of individual signing IRA BOGNER
PROSKAUER ROSE LLP PROFIT SHARING PLAN FOR EXECUTIVE DIRECTORS 2019 131840454 2021-08-12 PROSKAUER ROSE LLP 2
File View Page
Three-digit plan number (PN) 045
Effective date of plan 1997-11-01
Business code 541110
Sponsor’s telephone number 2129693000
Plan sponsor’s address ELEVEN TIMES SQUARE, NEW YORK, NY, 100368299

Signature of

Role Plan administrator
Date 2021-08-12
Name of individual signing IRA BOGNER
PROSKAUER ROSE LLP PROFIT SHARING PLAN FOR EXECUTIVE DIRECTORS 2018 131840454 2020-08-13 PROSKAUER ROSE LLP 2
File View Page
Three-digit plan number (PN) 045
Effective date of plan 1997-11-01
Business code 541110
Sponsor’s telephone number 2129693000
Plan sponsor’s address ELEVEN TIMES SQUARE, NEW YORK, NY, 100368299

Signature of

Role Plan administrator
Date 2020-08-13
Name of individual signing IRA BOGNER
PROSKAUER ROSE LLP PROFIT SHARING PLAN FOR EXECUTIVE DIRECTORS 2017 131840454 2019-08-15 PROSKAUER ROSE LLP 1
File View Page
Three-digit plan number (PN) 045
Effective date of plan 1997-11-01
Business code 541110
Sponsor’s telephone number 2129693000
Plan sponsor’s address ELEVEN TIMES SQUARE, NEW YORK, NY, 100368299

Signature of

Role Plan administrator
Date 2019-08-15
Name of individual signing IRA BOGNER
PROSKAUER ROSE LLP PROFIT SHARING PLAN FOR EXECUTIVE DIRECTORS 2016 131840454 2018-08-14 PROSKAUER ROSE LLP 1
File View Page
Three-digit plan number (PN) 045
Effective date of plan 1997-11-01
Business code 541110
Sponsor’s telephone number 2129693000
Plan sponsor’s address ELEVEN TIMES SQUARE, NEW YORK, NY, 100368299

Signature of

Role Plan administrator
Date 2018-08-14
Name of individual signing IRA BOGNER
PROSKAUER ROSE LLP HEALTH CARE ACCOUNT PROGRAM 2015 131840454 2016-07-28 PROSKAUER ROSE LLP 398
File View Page
Three-digit plan number (PN) 507
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 2129693000
Plan sponsor’s mailing address 11 TIMES SQUARE, NEW YORK, NY, 10036
Plan sponsor’s address 11 TIMES SQUARE, NEW YORK, NY, 10036

Number of participants as of the end of the plan year

Active participants 409

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing IRA BOGNER
Valid signature Filed with authorized/valid electronic signature
PROSKAUER ROSE LLP PROFIT SHARING PLAN FOR EXECUTIVE DIRECTORS 2015 131840454 2017-08-14 PROSKAUER ROSE LLP 1
File View Page
Three-digit plan number (PN) 045
Effective date of plan 1997-11-01
Business code 541110
Sponsor’s telephone number 2129693000
Plan sponsor’s address ELEVEN TIMES SQUARE, NEW YORK, NY, 100368299

Signature of

Role Plan administrator
Date 2017-08-14
Name of individual signing IRA BOGNER
PROSKAUER ROSE LLP WELFARE BENEFIT PLAN 2014 131840454 2016-03-15 PROSKAUER ROSE LLP 1413
File View Page
Three-digit plan number (PN) 520
Effective date of plan 2013-06-01
Business code 541110
Sponsor’s telephone number 2129693000
Plan sponsor’s mailing address ELEVEN TIMES SQUARE, NEW YORK, NY, 10036
Plan sponsor’s address ELEVEN TIMES SQUARE, NEW YORK, NY, 10036

Number of participants as of the end of the plan year

Active participants 1382
Retired or separated participants receiving benefits 106

Signature of

Role Plan administrator
Date 2016-03-15
Name of individual signing IRA BOGNER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2015-07-02 2025-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-10-05 2015-07-02 Address ATTENTION: CHAIR, ELEVEN TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-01-20 2011-10-05 Address ATTN CHAIR, 1585 BROADWAY, NEW YORK, NY, 10036, 8299, USA (Type of address: Service of Process)
1995-01-26 2000-01-20 Address ATTN: CHAIR, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108001855 2025-01-08 FIVE YEAR STATEMENT 2025-01-08
200116002024 2020-01-16 FIVE YEAR STATEMENT 2020-01-01
150702000703 2015-07-02 CERTIFICATE OF AMENDMENT 2015-07-02
150128002023 2015-01-28 FIVE YEAR STATEMENT 2015-01-01
141117002021 2014-11-17 FIVE YEAR STATEMENT 2015-01-01
111005000629 2011-10-05 CERTIFICATE OF AMENDMENT 2011-10-05
100106002098 2010-01-06 FIVE YEAR STATEMENT 2010-01-01
050126002694 2005-01-26 FIVE YEAR STATEMENT 2005-01-01
000120002440 2000-01-20 FIVE YEAR STATEMENT 2000-01-01
970516000148 1997-05-16 CERTIFICATE OF AMENDMENT 1997-05-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9805165 Other Contract Actions 1998-07-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 235
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-07-21
Termination Date 2001-09-27
Date Issue Joined 1998-08-05
Pretrial Conference Date 1998-12-08
Section 1332
Status Terminated

Parties

Name PROSKAUER ROSE LLP
Role Plaintiff
Name DELORO
Role Defendant
2210918 Defend Trade Secrets Act 2022-12-27 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 other
Nature Of Judgment injunction
Judgement unknown
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-27
Termination Date 2024-02-02
Section 1836
Sub Section A
Status Terminated

Parties

Name PROSKAUER ROSE LLP
Role Plaintiff
Name O'BRIEN
Role Defendant
0901411 Other Personal Injury 2009-02-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2009-02-17
Termination Date 2009-03-11
Section 1332
Sub Section PI
Status Terminated

Parties

Name BERNARD
Role Plaintiff
Name PROSKAUER ROSE LLP
Role Defendant
1700423 Other Statutory Actions 2017-04-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-17
Termination Date 2017-07-26
Section 1983
Sub Section CV
Status Terminated

Parties

Name MORAN
Role Plaintiff
Name PROSKAUER ROSE LLP
Role Defendant
1004447 Civil Rights Employment 2010-06-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2010-06-04
Termination Date 2011-01-04
Date Issue Joined 2010-07-12
Pretrial Conference Date 2010-08-05
Section 2000
Sub Section E
Status Terminated

Parties

Name ADEJUMO
Role Plaintiff
Name PROSKAUER ROSE LLP
Role Defendant
0206751 Other Statutory Actions 2002-08-23 voluntarily
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 2002-08-23
Termination Date 2002-09-20
Section 0201
Status Terminated

Parties

Name PROSKAUER ROSE LLP
Role Plaintiff
Name FORIS, AG
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State