Search icon

NYU LANGONE HOSPITALS

Company Details

Name: NYU LANGONE HOSPITALS
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 24 Nov 1997 (27 years ago)
Entity Number: 2202123
ZIP code: 10016
County: New York
Address: OFFICE OF THE GENERAL COUNSEL, 550 FIRST AVENUE - HCC 15, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 718-907-8100

Phone +1 718-941-5450

Phone +1 877-698-2330

Phone +1 516-663-8878

Phone +1 718-563-3331

Phone +1 718-834-4748

Phone +1 718-622-1626

Phone +1 718-963-4425

Phone +1 718-891-0037

Phone +1 516-663-4510

Phone +1 718-333-7590

Phone +1 718-431-2600

Phone +1 718-630-7000

Phone +1 212-883-0680

Phone +1 212-369-7890

Phone +1 212-964-0350

Phone +1 212-221-5748

Phone +1 718-630-2197

Phone +1 212-420-7751

Phone +1 718-853-3224

Phone +1 718-633-8200

Phone +1 718-210-1030

Phone +1 516-633-0333

Phone +1 212-679-3200

Phone +1 516-663-9000

Phone +1 212-263-7300

Phone +1 212-263-5500

Phone +1 718-630-8526

Phone +1 718-630-7224

Phone +1 212-241-6111

Phone +1 347-377-5040

Phone +1 718-493-7736

Phone +1 718-369-7226

Phone +1 718-675-3353

Phone +1 718-840-1900

Phone +1 646-501-3152

Phone +1 718-832-5980

Phone +1 718-439-5600

Phone +1 929-336-6330

Phone +1 718-385-8713

Phone +1 718-720-0079

Phone +1 718-567-7661

Phone +1 212-665-1678

Phone +1 212-533-5656

Phone +1 718-439-5962

Phone +1 718-832-9366

Phone +1 347-377-3959

Phone +1 718-435-6034

Phone +1 718-965-1190

Phone +1 718-788-4822

Phone +1 718-630-7942

Phone +1 718-439-5440

Phone +1 718-968-4261

Phone +1 718-630-7608

Phone +1 718-462-2088

Phone +1 718-330-9280

Phone +1 718-442-0433

Phone +1 718-965-4200

Phone +1 718-630-8870

Phone +1 718-564-2580

Phone +1 516-633-8000

Phone +1 516-663-4980

Phone +1 516-832-8870

Phone +1 516-292-7031

Phone +1 516-626-8355

Phone +1 516-663-3907

Phone +1 516-576-5640

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UTW3UMH85HR6 2024-11-02 550 1ST AVE, NEW YORK, NY, 10016, 6402, USA 550 1ST AVE, NEW YORK, NY, 10016, 6402, USA

Business Information

URL nyulangone.org
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-11-21
Initial Registration Date 2023-10-23
Entity Start Date 1997-11-24
Fiscal Year End Close Date Aug 31

Service Classifications

NAICS Codes 622110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TIMOTHY FITZSIMMONS
Address 1 PARK AVE, 6TH FLOOR, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name TIMOTHY FITZSIMMONS
Address 1 PARK AVE, 6TH FLOOR, NEW YORK, NY, 10016, USA
Title ALTERNATE POC
Name CHRISTOPHER SUAREZ
Address 1 PARK AVE, 6TH FLOOR, NEW YORK, NY, 10016, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent OFFICE OF THE GENERAL COUNSEL, 550 FIRST AVENUE - HCC 15, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2019-08-01 2025-02-28 Address OFFICE OF THE GENERAL COUNSEL, 550 FIRST AVENUE - HCC 15, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-06-30 2019-08-01 Address ATTN GENERAL COUNSEL, 550 FIRST AVENUE, HCC-15, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-11-24 2017-06-30 Address ATTENTION: PRESIDENT, 550 FIRST AVENUE, MSB 153, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228000897 2025-02-27 CERTIFICATE OF MERGER 2025-03-01
190801000295 2019-08-01 CERTIFICATE OF AMENDMENT 2019-08-01
190724000377 2019-07-24 CERTIFICATE OF MERGER 2019-08-01
170630000402 2017-06-30 CERTIFICATE OF AMENDMENT 2017-06-30
151222000481 2015-12-22 CERTIFICATE OF MERGER 2016-01-01
051206000339 2005-12-06 CERTIFICATE OF MERGER 2006-01-01
971124000725 1997-11-24 CERTIFICATE OF INCORPORATION 1997-11-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345934699 0214700 2022-05-03 259 1ST STREET, MINEOLA, NY, 11501
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2022-05-03
Emphasis N: COVID-19
Case Closed 2022-10-14

Related Activity

Type Inspection
Activity Nr 1503533
Health Yes
345035174 0214700 2020-11-23 259 1ST STREET, MINEOLA, NY, 11501
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2020-12-01
Case Closed 2021-10-21

Related Activity

Type Accident
Activity Nr 1692600
345035331 0214700 2020-11-23 259 1ST STREET, MINEOLA, NY, 11501
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2021-01-22
Case Closed 2022-04-04

Related Activity

Type Accident
Activity Nr 1692688

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2021-01-22
Abatement Due Date 2021-02-18
Current Penalty 1170.0
Initial Penalty 1951.0
Final Order 2021-03-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.4(a): The employer did not record each work-related fatality, injury or illness case that resulted in the general recording criteria on the OSHA Form 300 or equivalent. a) NYU Langone Hospital-Long Island, 259 First St., Mineola, New York: On or about 5/17/2020, an employee was hospitalized as a result of a confirmed case of COVID-19 and died on or about 7/23/2020. The employer did not record the work-related fatality on the OSHA 300 log or its equivalent." ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
342958410 0215000 2018-02-20 550 FIRST AVENUE HCC BUILDING, NEW YORK, NY, 10016
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-02-20
Case Closed 2019-04-11

Related Activity

Type Complaint
Activity Nr 1308636
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 D04 III A 3 I
Issuance Date 2018-07-12
Abatement Due Date 2018-08-07
Current Penalty 7391.0
Initial Penalty 7391.0
Final Order 2018-08-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(4)(iii)(A)(3)(i): Containers of contaminated sharps were moved from the area of use, and the containers were not closed immediately prior to removal or replacement to prevent spillage or protrusion of contents during handling, storage, transport or shipping: (a) On or about 1/31/18 NYU Langone Hospitals within the Cardiac Catheterization Clinic on HCC 14 an employee was stuck with a used 25 gauge needle which had been placed in a red Medline specimen container which was unable to be closed prior to transport to a sharps container to prevent spillage or protrusion of contents.

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-3971298 Corporation Unconditional Exemption 550 1ST AVE, NEW YORK, NY, 10016-6402 1998-05
In Care of Name % FRANK FRANZI
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2023-08
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount 11633275920
Income Amount 11424339251
Form 990 Revenue Amount 8868510832
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name NYU LANGONE HOSPITALS
EIN 13-3971298
Tax Period 202208
Filing Type E
Return Type 990T
File View File
Organization Name NYU LANGONE HOSPITALS
EIN 13-3971298
Tax Period 202208
Filing Type E
Return Type 990
File View File
Organization Name NYU LANGONE HOSPITALS
EIN 13-3971298
Tax Period 202108
Filing Type E
Return Type 990
File View File
Organization Name NYU LANGONE HOSPITALS
EIN 13-3971298
Tax Period 202108
Filing Type E
Return Type 990T
File View File
Organization Name NYU LANGONE HOSPITALS
EIN 13-3971298
Tax Period 201908
Filing Type E
Return Type 990
File View File
Organization Name NYU LANGONE HOSPITALS
EIN 13-3971298
Tax Period 201908
Filing Type P
Return Type 990T
File View File
Organization Name NYU LANGONE HOSPITALS
EIN 13-3971298
Tax Period 201808
Filing Type E
Return Type 990
File View File
Organization Name NYU LANGONE HOSPITALS
EIN 13-3971298
Tax Period 201808
Filing Type P
Return Type 990T
File View File
Organization Name NYU LANGONE HOSPITALS
EIN 13-3971298
Tax Period 201708
Filing Type P
Return Type 990
File View File
Organization Name NYU LANGONE HOSPITALS
EIN 13-3971298
Tax Period 201708
Filing Type P
Return Type 990T
File View File
Organization Name NYU HOSPITALS CENTER
EIN 13-3971298
Tax Period 201608
Filing Type P
Return Type 990T
File View File
Organization Name NYU HOSPITALS CENTER
EIN 13-3971298
Tax Period 201608
Filing Type E
Return Type 990
File View File

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909450 Civil Rights Employment 2019-10-11 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 2019-10-11
Termination Date 2020-10-13
Date Issue Joined 2020-07-06
Pretrial Conference Date 2020-02-10
Section 2000
Sub Section E
Status Terminated

Parties

Name STRUSMAN
Role Plaintiff
Name NYU LANGONE HOSPITALS
Role Defendant
2206450 Other Contract Actions 2022-07-29 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-29
Termination Date 2022-08-24
Section 1331
Sub Section BC
Status Terminated

Parties

Name NYU LANGONE HOSPITALS
Role Plaintiff
Name 1199SEIU NATIONAL BENEFIT FUND
Role Defendant
1801912 APA Review/Appeal 2018-03-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant 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 2018-03-02
Termination Date 2019-02-01
Date Issue Joined 2018-07-24
Section 1396
Status Terminated

Parties

Name NYU LANGONE HOSPITALS
Role Plaintiff
Name AZAR,
Role Defendant
2406257 Other Personal Injury 2024-08-19 missing
Circuit Second Circuit
Origin original proceeding
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 2024-08-19
Termination Date 1900-01-01
Section 1332
Sub Section PI
Status Pending

Parties

Name S.S.,
Role Plaintiff
Name NYU LANGONE HOSPITALS
Role Defendant
2110267 Civil Rights Employment 2021-12-02 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2021-12-02
Termination Date 1900-01-01
Section 1981
Sub Section JB
Status Pending

Parties

Name JONATHAN L. GARCIA ESQUEDA, M.
Role Plaintiff
Name NYU LANGONE HOSPITALS
Role Defendant
2404803 Other Contract Actions 2024-06-24 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 4300000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-24
Termination Date 1900-01-01
Section 1395
Sub Section HR
Status Pending

Parties

Name NYU LANGONE HOSPITALS
Role Plaintiff
Name UNITEDHEALTHCARE INSURA,
Role Defendant
1802520 Civil Rights Employment 2018-03-21 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
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 2018-03-21
Termination Date 2019-01-30
Date Issue Joined 2018-08-14
Section 2003
Status Terminated

Parties

Name MURRAY
Role Plaintiff
Name NYU LANGONE HOSPITALS
Role Defendant
2104561 Employee Retirement Income Security Act (ERISA) 2021-05-21 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-21
Termination Date 2021-07-21
Date Issue Joined 2021-06-30
Section 1132
Status Terminated

Parties

Name NYU LANGONE HOSPITALS
Role Plaintiff
Name LOCAL 272 WELFARE FUND
Role Defendant
2110258 Civil Rights Employment 2021-12-02 want of prosecution
Circuit Second Circuit
Origin original proceeding
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 2021-12-02
Termination Date 2022-09-06
Date Issue Joined 2022-02-08
Section 2000
Sub Section E
Status Terminated

Parties

Name DUCHEINE
Role Plaintiff
Name NYU LANGONE HOSPITALS
Role Defendant
2002078 Other Civil Rights 2020-03-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-09
Termination Date 2021-07-13
Date Issue Joined 2020-05-18
Section 2000
Sub Section E
Status Terminated

Parties

Name WALLACE
Role Plaintiff
Name NYU LANGONE HOSPITALS
Role Defendant
2104710 Employee Retirement Income Security Act (ERISA) 2021-05-26 settled
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 45000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-26
Termination Date 2021-10-26
Date Issue Joined 2021-08-03
Section 1001
Status Terminated

Parties

Name NYU LANGONE HOSPITALS
Role Plaintiff
Name CONSOLIDATED EDISON COM,
Role Defendant
1902497 Insurance 2019-03-20 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 264000
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 2019-03-20
Termination Date 2019-12-27
Date Issue Joined 2019-03-29
Pretrial Conference Date 2019-06-07
Section 1441
Sub Section BC
Status Terminated

Parties

Name NYU LANGONE HOSPITALS
Role Plaintiff
Name AMERIHEALTH INSURANCE COMPANY
Role Defendant
1807653 Civil Rights Employment 2018-08-22 settled
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 2018-08-22
Termination Date 2020-11-20
Date Issue Joined 2018-11-30
Pretrial Conference Date 2019-05-03
Section 1332
Status Terminated

Parties

Name NYU LANGONE HOSPITALS
Role Defendant
Name ABREU
Role Plaintiff
2110856 Employee Retirement Income Security Act (ERISA) 2021-12-17 voluntarily
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 431000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-17
Termination Date 2022-09-23
Date Issue Joined 2022-03-09
Section 1331
Status Terminated

Parties

Name NYU LANGONE HOSPITALS
Role Plaintiff
Name HEALTH CARE SERVICE COR,
Role Defendant
2400742 Civil Rights Employment 2024-02-01 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 2024-02-01
Termination Date 1900-01-01
Section 2601
Status Pending

Parties

Name LIEDERBACH
Role Plaintiff
Name NYU LANGONE HOSPITALS
Role Defendant
2101839 Americans with Disabilities Act - Employment 2021-04-05 other
Circuit Second Circuit
Origin original proceeding
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 2
Filing Date 2021-04-05
Termination Date 2021-11-05
Date Issue Joined 2021-06-07
Section 1201
Status Terminated

Parties

Name CECIL
Role Plaintiff
Name NYU LANGONE HOSPITALS
Role Defendant
2300440 Americans with Disabilities Act - Employment 2023-01-18 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 2023-01-18
Termination Date 1900-01-01
Section 1210
Sub Section 1
Status Pending

Parties

Name NYU LANGONE HOSPITALS
Role Defendant
Name CILUS
Role Plaintiff
1902969 Other Contract Actions 2019-04-03 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 146000
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 2019-04-03
Termination Date 2019-12-27
Date Issue Joined 2019-04-11
Pretrial Conference Date 2019-06-07
Section 1441
Sub Section BC
Status Terminated

Parties

Name NYU LANGONE HOSPITALS
Role Plaintiff
Name AMERIHEALTH INSURANCE COMPANY
Role Defendant
1807392 Civil Rights Employment 2018-12-27 other
Circuit Second Circuit
Origin original proceeding
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 2018-12-27
Termination Date 2021-10-11
Date Issue Joined 2019-03-15
Section 2000
Sub Section SX
Status Terminated

Parties

Name VOLTAIRE
Role Plaintiff
Name NYU LANGONE HOSPITALS
Role Defendant
1901624 Labor Management Relations Act 2019-02-21 remanded to state court
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-21
Termination Date 2019-10-31
Section 1441
Sub Section NR
Status Terminated

Parties

Name ARROYO
Role Plaintiff
Name NYU LANGONE HOSPITALS
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State