Name: | MCCABE, WEISBERG & CONWAY, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1998 (27 years ago) |
Date of dissolution: | 17 Oct 2017 |
Entity Number: | 2226740 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-20 | 2017-03-30 | Address | 123 SOUTH BROAD STREET, SUITE 2080, PHILADELPHIA, PA, 19109, USA (Type of address: Service of Process) |
1998-02-09 | 2006-12-20 | Address | 1608 WALNUT STREET, SUITE 402, PHILADELPHIA, PA, 19103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171017000222 | 2017-10-17 | CERTIFICATE OF TERMINATION | 2017-10-17 |
170330000009 | 2017-03-30 | CERTIFICATE OF CHANGE | 2017-03-30 |
061220000426 | 2006-12-20 | CERTIFICATE OF CHANGE | 2006-12-20 |
980209000490 | 1998-02-09 | APPLICATION OF AUTHORITY | 1998-02-09 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1304829 | Other Statutory Actions | 2013-07-11 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JONES-BARTLEY |
Role | Plaintiff |
Name | MCCABE, WEISBERG & CONWAY, P.C. |
Role | Defendant |
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 | 2006-10-05 |
Termination Date | 2007-02-26 |
Section | 1692 |
Status | Terminated |
Parties
Name | GAYLES |
Role | Plaintiff |
Name | MCCABE, WEISBERG & CONWAY, P.C. |
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 | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2015-08-14 |
Termination Date | 2017-04-24 |
Date Issue Joined | 2015-10-08 |
Section | 1692 |
Status | Terminated |
Parties
Name | WRIGHT |
Role | Plaintiff |
Name | MCCABE, WEISBERG & CONWAY, P.C. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State