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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PROSKAUER ROSE LLP, ALASKA | 10018706 | ALASKA |
Headquarter of | PROSKAUER ROSE LLP, RHODE ISLAND | 000995224 | RHODE ISLAND |
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 | |||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-13 |
Name of individual signing | IRA BOGNER |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9805165 | Other Contract Actions | 1998-07-21 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PROSKAUER ROSE LLP |
Role | Plaintiff |
Name | DELORO |
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 | 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 |
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 |
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 |
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 |
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