Name: | DELOITTE LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 07 Mar 1995 (30 years ago) |
Entity Number: | 1900761 |
ZIP code: | 12207 |
County: | Blank |
Place of Formation: | Delaware |
Principal Address: | 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DELOITTE DEFINED BENEFIT SAVINGS PLAN FOR PARTNERS AND PRINCIPALS | 2017 | 135133500 | 2019-04-14 | DELOITTE LLP | 11 | |||||||||||||||||||||
|
Administrator’s EIN | 132857038 |
Plan administrator’s name | RETIREMENT COMMITTEE C/O STEPHANIE AEDER |
Plan administrator’s address | 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112 |
Administrator’s telephone number | 2124891600 |
Three-digit plan number (PN) | 008 |
Effective date of plan | 2017-01-01 |
Business code | 541211 |
Sponsor’s telephone number | 2124891600 |
Plan sponsor’s address | 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112 |
Plan administrator’s name and address
Administrator’s EIN | 132857038 |
Plan administrator’s name | RETIREMENT COMMITTEE C/O STEPHANIE AEDER |
Plan administrator’s address | 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112 |
Administrator’s telephone number | 2124891600 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-02 | 2010-03-30 | Address | 1633 BROADAWY, NEW YORK, NY, 10019, 6754, USA (Type of address: Principal Executive Office) |
2000-03-28 | 2005-03-02 | Address | 10 WESTPORT RD, PO BOX 820, WILTON, CT, 06897, 0820, USA (Type of address: Principal Executive Office) |
1997-11-25 | 2025-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1997-11-25 | 2025-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1997-09-02 | 2008-03-14 | Name | DELOITTE & TOUCHE USA LLP |
1995-03-07 | 1997-11-25 | Address | DELOITTE & TOUCHE LLP, TWO WORLD FINANCIAL CENTER, NEW YORK, NY, 10281, 1414, USA (Type of address: Registered Agent) |
1995-03-07 | 1997-09-02 | Name | DELOITTE & TOUCHE LLP |
1995-03-07 | 1997-11-25 | Address | DELOITTE & TOUCHE LLP, TWO WORLD FINANCIAL CENTER, NEW YORK, NY, 10281, 1414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001229 | 2025-03-03 | FIVE YEAR STATEMENT | 2025-03-03 |
200330002001 | 2020-03-30 | FIVE YEAR STATEMENT | 2020-03-01 |
150402002042 | 2015-04-02 | FIVE YEAR STATEMENT | 2015-03-01 |
120913000990 | 2012-09-13 | CERTIFICATE OF AMENDMENT | 2012-09-13 |
100330002221 | 2010-03-30 | FIVE YEAR STATEMENT | 2010-03-01 |
080314000971 | 2008-03-14 | CERTIFICATE OF AMENDMENT | 2008-03-14 |
050302002425 | 2005-03-02 | FIVE YEAR STATEMENT | 2005-03-01 |
000328002143 | 2000-03-28 | FIVE YEAR STATEMENT | 2000-03-01 |
971125000492 | 1997-11-25 | CERTIFICATE OF AMENDMENT | 1997-11-25 |
970902000571 | 1997-09-02 | CERTIFICATE OF AMENDMENT | 1997-09-02 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1304188 | Trademark | 2013-06-18 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ACCENTURE GLOBAL SERVIC, |
Role | Plaintiff |
Name | DELOITTE LLP |
Role | Defendant |
Circuit | Second Circuit |
Origin | remanded for further action (removal from court of appeals) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-11-08 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | T |
Status | Pending |
Parties
Name | PAUWELS |
Role | Plaintiff |
Name | DELOITTE LLP |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 150000 |
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 | 2021-10-13 |
Termination Date | 2023-07-05 |
Date Issue Joined | 2022-03-18 |
Pretrial Conference Date | 2021-11-09 |
Section | 1132 |
Status | Terminated |
Parties
Name | SINGH, |
Role | Plaintiff |
Name | DELOITTE 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 | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-06-06 |
Termination Date | 1900-01-01 |
Section | 2000 |
Sub Section | E2 |
Status | Pending |
Parties
Name | GILANI |
Role | Plaintiff |
Name | DELOITTE LLP |
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 | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-03-14 |
Termination Date | 2021-12-08 |
Date Issue Joined | 2021-04-21 |
Pretrial Conference Date | 2019-06-10 |
Section | 1332 |
Sub Section | T |
Status | Terminated |
Parties
Name | PAUWELS |
Role | Plaintiff |
Name | DELOITTE LLP |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-07-02 |
Termination Date | 2015-04-14 |
Date Issue Joined | 2013-07-02 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | GERMAN |
Role | Plaintiff |
Name | DELOITTE LLP |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | granted |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-04-02 |
Termination Date | 2013-06-24 |
Date Issue Joined | 2012-05-15 |
Pretrial Conference Date | 2013-02-06 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | GERMAN |
Role | Plaintiff |
Name | DELOITTE LLP |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State