Search icon

DUANE MORRIS LLP

Company Details

Name: DUANE MORRIS LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 09 Jun 1997 (28 years ago)
Entity Number: 2151201
ZIP code: 10036
County: Blank
Place of Formation: Delaware
Principal Address: ATTN: GARY J SIGALL, 30 South 17TH STREET, PHILADELPHIA, PA, United States, 19103
Address: 1540 BROADWAY, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-692-1000

DOS Process Agent

Name Role Address
DUANE MORRIS LLP DOS Process Agent 1540 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2002-06-26 2007-08-28 Address 380 LEXINGTON AVE, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1997-06-09 2002-06-26 Address 122 EAST 42ND STREET, SUITE 3300, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220603001157 2022-06-03 FIVE YEAR STATEMENT 2022-05-01
170410002006 2017-04-10 FIVE YEAR STATEMENT 2017-06-01
120608002754 2012-06-08 FIVE YEAR STATEMENT 2012-06-01
070828002071 2007-08-28 FIVE YEAR STATEMENT 2007-06-01
020628000743 2002-06-28 CERTIFICATE OF AMENDMENT 2002-06-28

CFPB Complaint

Date:
2018-01-21
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2011-08-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Role:
Plaintiff
Party Name:
DUANE MORRIS LLP
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State