Search icon

OSLER, HOSKIN & HARCOURT LLP

Company Details

Name: OSLER, HOSKIN & HARCOURT LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 15 Oct 1999 (26 years ago)
Entity Number: 2429254
ZIP code: 10019
County: Blank
Place of Formation: New York
Address: 1325 AVENUE OF THE AMERICAS, 20TH FLOOR, SUITE 2003, NEW YORK, NY, United States, 10019
Principal Address: 1325 avenue of the americas, 20th floor, suite 2003, NEW YORK, NY, United States, 10019

Agent

Name Role Address
MR. ROBERT C. LANDO, MANAGING PARTNER Agent OSLER HOSKIN & HARCOURT LLP, 1325 AVENUE OF THE AMERICAS, 20TH FLOOR, SUITE 2003, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
OSLER, HOSKIN & HARCOURT LLP DOS Process Agent 1325 AVENUE OF THE AMERICAS, 20TH FLOOR, SUITE 2003, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133857208
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2014-08-26 2022-07-06 Address 620 8TH AVE, 36TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-01-23 2022-07-06 Address OSLER HOSKIN & HARCOURT LLP, 620 8TH AVENUE, 36TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2008-01-23 2014-08-26 Address 620 8TH AVENUE, 36TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-04-13 2008-01-23 Address 26TH FLOOR, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1089, USA (Type of address: Principal Executive Office)
2006-04-13 2008-01-23 Address 26TH FLOOR, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1089, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220706003179 2022-07-06 CERTIFICATE OF AMENDMENT 2022-07-06
190814002042 2019-08-14 FIVE YEAR STATEMENT 2019-10-01
140826002047 2014-08-26 FIVE YEAR STATEMENT 2014-10-01
090824002749 2009-08-24 FIVE YEAR STATEMENT 2009-10-01
080123000196 2008-01-23 CERTIFICATE OF AMENDMENT 2008-01-23

Court Cases

Court Case Summary

Filing Date:
2011-01-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
LASKIS
Party Role:
Plaintiff
Party Name:
OSLER, HOSKIN & HARCOURT LLP
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State