Name: | PRYOR CASHMAN LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 27 Mar 1998 (27 years ago) |
Entity Number: | 2243551 |
ZIP code: | 10036 |
County: | Blank |
Place of Formation: | New York |
Address: | 7 TIMES SQUARE, 40TH FLOOR, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-326-0176
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1557007 | 7 TIMES SQUARE, 40TH FLOOR, NEW YORK, NY, 10036 | 7 TIMES SQUARE, 40TH FLOOR, NEW YORK, NY, 10036 | (212) 421-4100 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | SC 13G/A |
Filing date | 2014-07-29 |
File | View File |
Filings since 2014-02-14
Form type | SC 13G/A |
Filing date | 2014-02-14 |
File | View File |
Filings since 2014-02-10
Form type | 4 |
File number | 000-13789 |
Filing date | 2014-02-10 |
Reporting date | 2014-02-06 |
File | View File |
Filings since 2013-10-04
Form type | 4 |
File number | 000-13789 |
Filing date | 2013-10-04 |
Reporting date | 2013-10-03 |
File | View File |
Filings since 2012-08-31
Form type | SC 13G |
Filing date | 2012-08-31 |
File | View File |
Filings since 2012-08-31
Form type | 3 |
File number | 000-13789 |
Filing date | 2012-08-31 |
Reporting date | 2012-08-21 |
File | View File |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRYOR CASHMAN LLP 401(K) PLAN B | 2017 | 131859294 | 2018-10-12 | PRYOR CASHMAN LLP | 109 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-10-12 |
Name of individual signing | SUSAN LOCKER |
Role | Employer/plan sponsor |
Date | 2018-10-12 |
Name of individual signing | SUSAN LOCKER |
File | View Page |
Three-digit plan number (PN) | 006 |
Effective date of plan | 2015-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 2124214100 |
Plan sponsor’s address | 7 TIMES SQUARE, NEW YORK, NY, 100366569 |
Signature of
Role | Plan administrator |
Date | 2017-08-03 |
Name of individual signing | SUSAN LOCKER |
Role | Employer/plan sponsor |
Date | 2017-08-03 |
Name of individual signing | SUSAN LOCKER |
File | View Page |
Three-digit plan number (PN) | 006 |
Effective date of plan | 2015-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 2124214100 |
Plan sponsor’s address | 7 TIMES SQUARE, NEW YORK, NY, 100366569 |
Signature of
Role | Plan administrator |
Date | 2016-08-17 |
Name of individual signing | SUSAN LOCKER |
Role | Employer/plan sponsor |
Date | 2016-08-17 |
Name of individual signing | SUSAN LOCKER |
File | View Page |
Three-digit plan number (PN) | 504 |
Effective date of plan | 1994-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 2124214100 |
Plan sponsor’s address | 7 TIMES SQUARE, NEW YORK, NY, 10036 |
Signature of
Role | Plan administrator |
Date | 2015-07-21 |
Name of individual signing | SUSAN LOCKER |
File | View Page |
Three-digit plan number (PN) | 504 |
Effective date of plan | 1994-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 2124214100 |
Plan sponsor’s address | 7 TIMES SQUARE, NEW YORK, NY, 10036 |
Signature of
Role | Plan administrator |
Date | 2014-07-28 |
Name of individual signing | SUSAN LOCKER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 332900 |
Sponsor’s telephone number | 2124214100 |
Plan sponsor’s address | 7 TIMES SQUARE, NEW YORK, NY, 100366569 |
Signature of
Role | Plan administrator |
Date | 2013-10-08 |
Name of individual signing | DIETER TACKE |
Role | Employer/plan sponsor |
Date | 2013-10-08 |
Name of individual signing | DIETER TACKE |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 7 TIMES SQUARE, 40TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-25 | 2023-08-23 | Address | 7 TIMES SQUARE, 40TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2010-09-14 | 2013-01-25 | Address | 7 TIMES SQAURE, 40TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-02-12 | 2010-09-14 | Address | 410 PARK AVE, NEW YORK, NY, 10022, 4441, USA (Type of address: Service of Process) |
1998-03-27 | 2003-02-12 | Address | 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230823001188 | 2023-08-23 | FIVE YEAR STATEMENT | 2023-01-30 |
180110002028 | 2018-01-10 | FIVE YEAR STATEMENT | 2018-03-01 |
130125002389 | 2013-01-25 | FIVE YEAR STATEMENT | 2013-03-01 |
100914000543 | 2010-09-14 | CERTIFICATE OF AMENDMENT | 2010-09-14 |
080221003036 | 2008-02-21 | FIVE YEAR STATEMENT | 2008-03-01 |
070321000735 | 2007-03-21 | CERTIFICATE OF AMENDMENT | 2007-03-21 |
030212002408 | 2003-02-12 | FIVE YEAR STATEMENT | 2003-03-01 |
980728000124 | 1998-07-28 | AFFIDAVIT OF PUBLICATION | 1998-07-28 |
980728000122 | 1998-07-28 | AFFIDAVIT OF PUBLICATION | 1998-07-28 |
980327000388 | 1998-03-27 | NOTICE OF REGISTRATION | 1998-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7565387307 | 2020-04-30 | 0202 | PPP | 7 Times Square 0.0, New York, NY, 10036-6570 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1608487 | Civil Rights Employment | 2016-11-01 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LAUFER |
Role | Plaintiff |
Name | PRYOR CASHMAN LLP |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
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 | monetary award and other |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-01-25 |
Termination Date | 2012-04-23 |
Section | 0009 |
Status | Terminated |
Parties
Name | PRYOR CASHMAN LLP |
Role | Plaintiff |
Name | WSG DEVELOPMENT COMPANY |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State