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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | OFFICE OF THE GENERAL COUNSEL, 550 FIRST AVENUE - HCC 15, NEW YORK, NY, United States, 10016 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345934699 | 0214700 | 2022-05-03 | 259 1ST STREET, MINEOLA, NY, 11501 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1503533 |
Health | Yes |
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 |
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 |
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. |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1909450 | Civil Rights Employment | 2019-10-11 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STRUSMAN |
Role | Plaintiff |
Name | NYU LANGONE HOSPITALS |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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