Search icon

DELOITTE & TOUCHE LLP

Company Details

Name: DELOITTE & TOUCHE LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 06 May 1997 (28 years ago)
Entity Number: 2140444
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

Contact Details

Phone +1 212-492-4000

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
2002-05-31 2005-03-29 Address 10 WESTPORT RD / PO BOX 820, WILTON, CT, 06897, 0820, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220527000440 2022-05-27 FIVE YEAR STATEMENT 2022-04-01
170524002059 2017-05-24 FIVE YEAR STATEMENT 2017-05-01
121010000562 2012-10-10 CERTIFICATE OF AMENDMENT 2012-10-10
120525002419 2012-05-25 FIVE YEAR STATEMENT 2012-05-01
070420002461 2007-04-20 FIVE YEAR STATEMENT 2007-05-01
061002000539 2006-10-02 CERTIFICATE OF PUBLICATION 2006-10-02
050329000485 2005-03-29 CERTIFICATE OF AMENDMENT 2005-03-29
020531002337 2002-05-31 FIVE YEAR STATEMENT 2002-05-01
970902000573 1997-09-02 CERTIFICATE OF AMENDMENT 1997-09-02
970506000599 1997-05-06 NOTICE OF REGISTRATION 1997-05-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD DU100200103COPCT0007COPC21370 2008-10-09 2001-05-10 2001-05-10
Unique Award Key CONT_AWD_DU100200103COPCT0007COPC21370_8600_DU100199907CCOPC21370_8600
Awarding Agency Department of Housing and Urban Development
Link View Page

Description

Title FINANCIAL FEASIBILITY REVIEW STUDY OF RIO GRANDE HOSPITAL PROJECT, DEL NORTE, CO

Recipient Details

Recipient DELOITTE & TOUCHE L.L.P.
UEI YBCSFAQM6PP9
Legacy DUNS 878059716
Recipient Address UNITED STATES, 2 WORLD FINANCIAL CENTER, NEW YORK, 102811414
DO AWARD DU100200207COPCT0009COPC21370 2008-10-09 2002-08-07 2002-08-07
Unique Award Key CONT_AWD_DU100200207COPCT0009COPC21370_8600_DU100199907CCOPC21370_8600
Awarding Agency Department of Housing and Urban Development
Link View Page

Description

Title FINANCIAL FEASIBILITY REVIEW FOR ST. BARNABAS HOSPITAL, BRONX, NY.

Recipient Details

Recipient DELOITTE & TOUCHE L.L.P.
UEI YBCSFAQM6PP9
Legacy DUNS 878059716
Recipient Address UNITED STATES, 2 WORLD FINANCIAL CENTER, NEW YORK, 102811414
No data IDV DU100199907CCOPC21370 2008-10-09 No data No data
Unique Award Key CONT_IDV_DU100199907CCOPC21370_8600
Awarding Agency Department of Housing and Urban Development
Link View Page

Description

Title MASTER HOSPITAL

Recipient Details

Recipient DELOITTE & TOUCHE L.L.P.
UEI YBCSFAQM6PP9
Legacy DUNS 878059716
Recipient Address UNITED STATES, 2 WORLD FINANCIAL CENTER, NEW YORK, 102811414
DO AWARD DU100200206COPCT0008COPC21370 2008-10-09 2002-07-17 2002-07-17
Unique Award Key CONT_AWD_DU100200206COPCT0008COPC21370_8600_DU100199907CCOPC21370_8600
Awarding Agency Department of Housing and Urban Development
Link View Page

Description

Title FEASIBILITY REVIEW OF LUTHERAN MEDICAL CENTER, BROOKLYN NEW YORK

Recipient Details

Recipient DELOITTE & TOUCHE L.L.P.
UEI YBCSFAQM6PP9
Legacy DUNS 878059716
Recipient Address UNITED STATES, 2 WORLD FINANCIAL CENTER, NEW YORK, 102811414

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
STRATA 72381055 1971-01-14 937592 1972-07-11
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2003-04-12

Mark Information

Mark Literal Elements STRATA
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PARTIALLY PRINTED FORMS FOR USE WITH COMPUTERS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 23, 1970
Use in Commerce Jan. 23, 1970

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name DELOITTE & TOUCHE
Owner Address 1633 BROADWAY NEW YORK, NEW YORK UNITED STATES 10019
Legal Entity Type PARTNERSHIP
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address ABELMAN FRAYNE & SCHWAB, 26TH FL, 150 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017-5612

Prosecution History

Date Description
2003-04-12 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1992-12-10 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1992-10-01 RESPONSE RECEIVED TO POST REG. ACTION
1992-08-31 POST REGISTRATION ACTION MAILED - SEC. 9
1992-06-25 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1977-10-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1998-10-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202136 Securities, Commodities, Exchange 2012-03-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-22
Termination Date 2013-01-24
Section 0078
Status Terminated

Parties

Name IOWA PUBLIC EMPLOYEE'S RETIREM
Role Plaintiff
Name DELOITTE & TOUCHE LLP
Role Defendant
1300644 Other Labor Litigation 2013-01-29 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
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 2013-01-29
Termination Date 2015-11-19
Section 1441
Sub Section LM
Status Terminated

Parties

Name BERNDT
Role Plaintiff
Name DELOITTE & TOUCHE LLP
Role Defendant
0400621 Stockholder's Suits 2004-02-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2004-02-12
Termination Date 2006-09-12
Date Issue Joined 2005-03-28
Section 0078
Status Terminated

Parties

Name THE LOUISIANA MUNICIPAL POLICE
Role Plaintiff
Name DELOITTE & TOUCHE LLP
Role Defendant
1811198 Other Fraud 2018-11-30 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
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 2018-11-30
Termination Date 2019-05-22
Date Issue Joined 2019-04-23
Section 1332
Status Terminated

Parties

Name ROYAL FUND LP,
Role Plaintiff
Name DELOITTE & TOUCHE LLP
Role Defendant
0502768 Antitrust 2005-03-09 other
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-03-09
Termination Date 2009-09-16
Section 0015
Status Terminated

Parties

Name TELE-MEDIA CORP. OF DELAWARE
Role Plaintiff
Name DELOITTE & TOUCHE LLP
Role Defendant
1905150 Americans with Disabilities Act - Employment 2019-05-31 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 2019-05-31
Termination Date 2019-11-21
Date Issue Joined 2019-07-03
Pretrial Conference Date 2019-09-12
Section 1211
Sub Section 1
Status Terminated

Parties

Name MIDSTOKKE
Role Plaintiff
Name DELOITTE & TOUCHE LLP
Role Defendant
1400763 Medical Malpractice 2014-02-05 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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-02-05
Termination Date 2014-05-15
Section 1332
Sub Section AC
Status Terminated

Parties

Name KHALJI
Role Plaintiff
Name DELOITTE & TOUCHE LLP
Role Defendant
0404967 Securities, Commodities, Exchange 2004-06-24 remanded to state court
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-06-24
Termination Date 2013-11-01
Pretrial Conference Date 2012-12-12
Section 1331
Sub Section OT
Status Terminated

Parties

Name PAGNOTTI,
Role Plaintiff
Name DELOITTE & TOUCHE LLP
Role Defendant
0305794 Other Fraud 2003-08-01 voluntarily
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-08-01
Termination Date 2013-01-09
Section 1331
Sub Section OT
Status Terminated

Parties

Name ELKMONT CAPITAL
Role Plaintiff
Name DELOITTE & TOUCHE LLP
Role Defendant
0402600 Other Fraud 2004-04-05 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 2004-04-05
Termination Date 2004-07-24
Section 1441
Sub Section NR
Status Terminated

Parties

Name CHAZEN
Role Plaintiff
Name DELOITTE & TOUCHE LLP
Role Defendant
0508502 Civil Rights Employment 2005-10-03 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 100000
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 2005-10-03
Termination Date 2009-10-30
Date Issue Joined 2006-03-01
Section 1983
Sub Section CV
Status Terminated

Parties

Name PANZARINO
Role Plaintiff
Name DELOITTE & TOUCHE LLP
Role Defendant
1106994 Other Contract Actions 2011-10-05 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
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 missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-05
Transfer Date 2013-02-28
Termination Date 2013-02-28
Date Issue Joined 2011-11-14
Section 1452
Transfer Office 2
Transfer Docket Number 1106994
Transfer Origin 5
Status Terminated

Parties

Name MEER,
Role Plaintiff
Name DELOITTE & TOUCHE LLP
Role Defendant
0600728 Securities, Commodities, Exchange 2006-10-31 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-10-31
Termination Date 2007-10-26
Section 0077
Status Terminated

Parties

Name W.R. HUFF ASSET MANAGEMENT CO.
Role Plaintiff
Name DELOITTE & TOUCHE LLP
Role Defendant
0504119 Securities, Commodities, Exchange 2005-04-26 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-04-26
Termination Date 2005-05-02
Section 0078
Status Terminated

Parties

Name SECURITIES AND EXCHANGE COMMIS
Role Plaintiff
Name DELOITTE & TOUCHE LLP
Role Defendant
1104554 Fair Labor Standards Act 2011-07-05 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
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 2011-07-05
Termination Date 2015-11-19
Pretrial Conference Date 2015-10-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name JAMES
Role Plaintiff
Name DELOITTE & TOUCHE LLP
Role Defendant
1102461 Fair Labor Standards Act 2011-04-11 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 2011-04-11
Termination Date 2015-11-19
Date Issue Joined 2011-08-24
Pretrial Conference Date 2015-10-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name GERSTEN,
Role Plaintiff
Name DELOITTE & TOUCHE LLP
Role Defendant
0904936 Other Statutory Actions 2009-05-26 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2009-05-26
Termination Date 2013-06-13
Date Issue Joined 2010-08-12
Pretrial Conference Date 2011-01-05
Section 1441
Sub Section NR
Status Terminated

Parties

Name VARGA,
Role Plaintiff
Name DELOITTE & TOUCHE LLP
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State