Search icon

NEUBERGER BERMAN LLC

Company Details

Name: NEUBERGER BERMAN LLC
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 04 Dec 1998 (26 years ago)
Date of dissolution: 04 Dec 1998
Entity Number: 2321573
County: Blank
Place of Formation: Delaware

Contact Details

Phone +1 212-526-2522

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5MUU7 Obsolete Non-Manufacturer 2009-08-14 2024-03-02 2022-02-07 No data

Contact Information

POC CARTER REYNOLDS
Phone +1 212-476-5642
Fax +1 646-537-4411
Address 605 3RD AVE, NEW YORK, NY, 10158 0180, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0207511 Other Fraud 2002-09-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-09-17
Termination Date 2002-10-23
Section 1332
Status Terminated

Parties

Name BIRMINGHAM-JEFFERSON,
Role Plaintiff
Name NEUBERGER BERMAN LLC
Role Defendant
1107957 Civil (Rico) 2011-11-07 motion before trial
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
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 2011-11-07
Termination Date 2013-03-29
Date Issue Joined 2012-08-24
Section 1961
Status Terminated

Parties

Name GAMORAN
Role Plaintiff
Name NEUBERGER BERMAN LLC
Role Defendant
1005917 Other Contract Actions 2010-08-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-05
Termination Date 2012-03-22
Date Issue Joined 2010-08-27
Section 1332
Sub Section BC
Status Terminated

Parties

Name THE FRIDATOR TRUST
Role Plaintiff
Name NEUBERGER BERMAN LLC
Role Defendant
0207511 Other Fraud 2002-10-23 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-10-23
Termination Date 2003-12-15
Section 1332
Status Terminated

Parties

Name BIRMINGHAM-JEFFERSON,
Role Plaintiff
Name NEUBERGER BERMAN LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State