Search icon

BLANK ROME LLP

Company Details

Name: BLANK ROME LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 06 Jan 1998 (27 years ago)
Entity Number: 2214587
ZIP code: 10020
County: Blank
Address: 1275 avenue of the americas, NEW YORK, NY, United States, 10020
Principal Address: 1 LOGAN SQ, PHILADELPHIA, PA, United States, 19103

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1275 avenue of the americas, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2022-06-07 2023-03-21 Address 1275 avenue of the americas, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2012-12-11 2022-06-07 Address 405 LEXINGTON AVENUE, 14TH FLR, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2000-02-03 2001-12-31 Name BLANK ROME TENZER GREENBLATT LLP
2000-02-03 2012-12-11 Address 405 LEXINGTON AVENUE, 14TH FL., NEW YORK, NY, 10174, USA (Type of address: Service of Process)
1998-01-06 2000-02-03 Name BLANK ROME COMISKY & MCCAULEY LLP
1998-01-06 2000-02-03 Address 18TH FLOOR, 260 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230321002913 2023-03-21 FIVE YEAR STATEMENT 2022-12-02
220607000963 2021-11-24 CERTIFICATE OF AMENDMENT 2021-11-24
171120002046 2017-11-20 FIVE YEAR STATEMENT 2018-01-01
121211002374 2012-12-11 FIVE YEAR STATEMENT 2013-01-01
080104002779 2008-01-04 FIVE YEAR STATEMENT 2008-01-01
030102002224 2003-01-02 FIVE YEAR STATEMENT 2003-01-01
011231000863 2001-12-31 CERTIFICATE OF AMENDMENT 2001-12-31
000203000987 2000-02-03 CERTIFICATE OF AMENDMENT 2000-02-03
980331000106 1998-03-31 AFFIDAVIT OF PUBLICATION 1998-03-31
980331000102 1998-03-31 AFFIDAVIT OF PUBLICATION 1998-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1101955 Civil Rights Employment 2011-09-26 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
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 2011-09-26
Termination Date 2011-12-08
Date Issue Joined 2011-09-26
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name BLANK ROME LLP
Role Defendant
1101955 Civil Rights Employment 2011-03-16 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 entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-16
Termination Date 2011-09-09
Date Issue Joined 2011-09-22
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name BLANK ROME LLP
Role Defendant
0503504 Civil Rights Employment 2005-04-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-04-05
Termination Date 2006-04-07
Date Issue Joined 2005-06-02
Pretrial Conference Date 2005-09-21
Section 2000
Sub Section E
Status Terminated

Parties

Name GOODMAN
Role Plaintiff
Name BLANK ROME LLP
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State