Search icon

DELOITTE LLP

Company Details

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

form 5500

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
File View Page
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
DELOITTE DEFINED BENEFIT SAVINGS PLAN FOR PARTNERS AND PRINCIPALS 2017 135133500 2018-04-17 DELOITTE LLP 0
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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

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
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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304188 Trademark 2013-06-18 voluntarily
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-18
Termination Date 2013-09-11
Section 1114
Status Terminated

Parties

Name ACCENTURE GLOBAL SERVIC,
Role Plaintiff
Name DELOITTE LLP
Role Defendant
1902313 Other Fraud 2023-11-08 missing
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
2108458 Employee Retirement Income Security Act (ERISA) 2021-10-13 other
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
2304755 Civil Rights Employment 2023-06-06 missing
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
1902313 Other Fraud 2019-03-14 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 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
1202470 Fair Labor Standards Act 2013-07-02 other
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
1202470 Fair Labor Standards Act 2012-04-02 settled
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