Name: | DAVIDSON FINK LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 03 Apr 1998 (27 years ago) |
Entity Number: | 2246014 |
ZIP code: | 14618 |
County: | Blank |
Place of Formation: | New York |
Address: | 400 Meridian Centre Blvd, STE 200, ROCHESTER, NY, United States, 14618 |
Principal Address: | 400 Meridian Centre Blvd, SUITE 200, ROCHESTER, NY, United States, 14618 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVIDSON FINK LLP RETIREMENT SAVINGS PLAN | 2023 | 161116772 | 2024-09-27 | DAVIDSON FINK LLP | 82 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-27 |
Name of individual signing | ROBERT L. GALBRAITH, JR. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1984-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5855466448 |
Plan sponsor’s address | 400 MERIDIAN CENTRE BLVD, SUITE 200, ROCHESTER, NY, 14618 |
Signature of
Role | Plan administrator |
Date | 2023-09-25 |
Name of individual signing | ROBERT L. GALBRAITH, JR. |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1984-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5855466448 |
Plan sponsor’s address | 400 MERIDIAN CENTRE BLVD, SUITE 200, ROCHESTER, NY, 14618 |
Signature of
Role | Plan administrator |
Date | 2022-09-09 |
Name of individual signing | ROBERT L. GALBRAITH, JR. |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1984-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5855466448 |
Plan sponsor’s address | 28 MAIN STREET EAST, SUITE 1700, ROCHESTER, NY, 14614 |
Signature of
Role | Plan administrator |
Date | 2021-05-05 |
Name of individual signing | ROBERT L. GALBRAITH, JR. |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1984-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5855466448 |
Plan sponsor’s address | 28 MAIN STREET EAST, SUITE 1700, ROCHESTER, NY, 14614 |
Signature of
Role | Plan administrator |
Date | 2020-10-08 |
Name of individual signing | ROBERT L. GALBRAITH, JR. |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1984-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5855466448 |
Plan sponsor’s address | 28 MAIN STREET EAST, SUITE 1700, ROCHESTER, NY, 14614 |
Signature of
Role | Plan administrator |
Date | 2019-07-26 |
Name of individual signing | ROBERT L. GALBRAITH, JR. |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1984-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5855466448 |
Plan sponsor’s address | 28 MAIN STREET EAST, SUITE 1700, ROCHESTER, NY, 14614 |
Signature of
Role | Plan administrator |
Date | 2018-07-12 |
Name of individual signing | ROBERT L. GALBRAITH, JR. |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1984-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5855466448 |
Plan sponsor’s address | 28 MAIN STREET EAST, SUITE 1700, ROCHESTER, NY, 14614 |
Signature of
Role | Plan administrator |
Date | 2017-06-23 |
Name of individual signing | GLENN FJERMEDAL |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1984-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5855466448 |
Plan sponsor’s address | 28 MAIN STREET EAST, SUITE 1700, ROCHESTER, NY, 14614 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1984-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5855466448 |
Plan sponsor’s address | 28 MAIN STREET EAST, SUITE 1700, ROCHESTER, NY, 14614 |
Signature of
Role | Plan administrator |
Date | 2015-07-30 |
Name of individual signing | ROBERT L. GALBRAITH, JR. |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 400 Meridian Centre Blvd, STE 200, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-17 | 2024-01-26 | Address | 28 E MAIN ST, STE 1700, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2003-03-21 | 2008-03-17 | Address | 28 EAST MAIN STREET, STE. 900, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2001-03-22 | 2007-08-17 | Name | DAVIDSON, FINK, COOK, KELLY & GALBRAITH, LLP |
1998-04-03 | 2001-03-22 | Name | DAVIDSON, FINK, COOK AND KELLY, LLP |
1998-04-03 | 2003-03-21 | Address | 28 EAST MAIN STREET, STE 900, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240126002668 | 2024-01-26 | FIVE YEAR STATEMENT | 2024-01-26 |
180618002030 | 2018-06-18 | FIVE YEAR STATEMENT | 2018-04-01 |
130228002576 | 2013-02-28 | FIVE YEAR STATEMENT | 2013-04-01 |
080317002423 | 2008-03-17 | FIVE YEAR STATEMENT | 2008-04-01 |
070817000231 | 2007-08-17 | CERTIFICATE OF AMENDMENT | 2007-08-17 |
030321002298 | 2003-03-21 | FIVE YEAR STATEMENT | 2003-04-01 |
010322000693 | 2001-03-22 | CERTIFICATE OF AMENDMENT | 2001-03-22 |
980610000520 | 1998-06-10 | AFFIDAVIT OF PUBLICATION | 1998-06-10 |
980610000516 | 1998-06-10 | AFFIDAVIT OF PUBLICATION | 1998-06-10 |
980403000215 | 1998-04-03 | NOTICE OF REGISTRATION | 1998-04-03 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6877603 | 2023-04-22 | Attempts to collect debt not owed | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
6698772 | 2023-03-15 | Improper use of your report | Credit reporting, credit repair services, or other personal consumer reports | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
5253551 | 2022-02-23 | False statements or representation | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
2546837 | 2017-05-31 | Written notification about debt | Debt collection | |||||||||||||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3725978305 | 2021-01-22 | 0219 | PPS | 28 E Main St Ste 1700, Rochester, NY, 14614-1918 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5523817003 | 2020-04-05 | 0219 | PPP | 28 E Main St Suite 1700, ROCHESTER, NY, 14614-1904 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1706377 | Other Contract Actions | 2017-11-01 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NATIONSTAR MORTGAGE LLC |
Role | Plaintiff |
Name | DAVIDSON FINK LLP |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 600000 |
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 | 2020-07-28 |
Termination Date | 2021-07-09 |
Date Issue Joined | 2020-10-27 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | NATIONSTAR MORTGAGE LLC |
Role | Plaintiff |
Name | DAVIDSON FINK LLP |
Role | Defendant |
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 | 2 |
Filing Date | 2017-04-27 |
Termination Date | 2018-10-30 |
Date Issue Joined | 2017-04-27 |
Section | 1692 |
Status | Terminated |
Parties
Name | CARLIN |
Role | Plaintiff |
Name | DAVIDSON FINK 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 | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2012-06-05 |
Termination Date | 2013-04-12 |
Section | 1331 |
Fee Status | FP |
Status | Terminated |
Parties
Name | SOLOMON |
Role | Plaintiff |
Name | DAVIDSON FINK LLP |
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 | 2 |
Filing Date | 2013-10-31 |
Termination Date | 2015-09-30 |
Date Issue Joined | 2014-10-07 |
Section | 1692 |
Status | Terminated |
Parties
Name | CARLIN |
Role | Plaintiff |
Name | DAVIDSON FINK LLP |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State