Search icon

DLA PIPER LLP (US)

Company Details

Name: DLA PIPER LLP (US)
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 01 May 1995 (30 years ago)
Entity Number: 1917668
ZIP code: 12207
County: Blank
Place of Formation: Maryland
Principal Address: 6225 SMITH AVE, BALTIMORE, MD, United States, 21209
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2006-09-05 2008-09-11 Name DLA PIPER US LLP
2004-12-29 2006-09-05 Name DLA PIPER RUDNICK GRAY CARY US LLP
2002-04-04 2004-12-29 Name PIPER RUDNICK LLP
1999-11-05 2002-04-04 Name PIPER MARBURY RUDNICK & WOLFE LLP
1995-05-01 1999-11-05 Name PIPER & MARBURY L.L.P.
1995-05-01 1997-04-30 Address 500 CENTRAL AVE., ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-05-01 1997-04-30 Address 500 CENTRAL AVE., ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200605002020 2020-06-05 FIVE YEAR STATEMENT 2020-05-01
150427002053 2015-04-27 FIVE YEAR STATEMENT 2015-05-01
100827002041 2010-08-27 FIVE YEAR STATEMENT 2010-05-01
080911000064 2008-09-11 CERTIFICATE OF AMENDMENT 2008-09-11
060905000165 2006-09-05 CERTIFICATE OF AMENDMENT 2006-09-05
050525002560 2005-05-25 FIVE YEAR STATEMENT 2005-05-01
041229000498 2004-12-29 CERTIFICATE OF AMENDMENT 2004-12-29
020404000685 2002-04-04 CERTIFICATE OF AMENDMENT 2002-04-04
000627002145 2000-06-27 FIVE YEAR STATEMENT 2000-05-01
991105000405 1999-11-05 CERTIFICATE OF AMENDMENT 1999-11-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0903511 Civil Rights Employment 2009-08-12 transfer to another district
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 2009-08-12
Termination Date 2009-12-16
Section 2000
Sub Section E
Status Terminated

Parties

Name MORISSEAU
Role Plaintiff
Name DLA PIPER LLP (US)
Role Defendant
2208313 Other Personal Injury 2022-09-29 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-29
Termination Date 2023-05-26
Date Issue Joined 2023-01-06
Section 1441
Sub Section NR
Status Terminated

Parties

Name LINK MOTION INC.
Role Plaintiff
Name DLA PIPER LLP (US)
Role Defendant
2110911 Other Personal Property Damage 2021-12-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 2021-12-20
Termination Date 2024-03-06
Section 1332
Status Terminated

Parties

Name CHINA AI CAPITAL LIMITED
Role Plaintiff
Name DLA PIPER LLP (US)
Role Defendant
2208313 Other Personal Injury 2024-07-08 remanded to state court
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-08
Termination Date 2024-07-08
Date Issue Joined 2024-07-08
Section 1441
Sub Section NR
Status Terminated

Parties

Name LINK MOTION INC.
Role Plaintiff
Name DLA PIPER LLP (US)
Role Defendant
1005619 Other Personal Injury 2010-07-23 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-23
Termination Date 2010-07-23
Section 1441
Sub Section NR
Status Terminated

Parties

Name JOSEPH DELGRECO & COMPA,
Role Plaintiff
Name DLA PIPER LLP (US)
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State