Search icon

PILLSBURY WINTHROP SHAW PITTMAN LLP

Company Details

Name: PILLSBURY WINTHROP SHAW PITTMAN LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 20 Dec 2000 (24 years ago)
Entity Number: 2585822
ZIP code: 10019
County: Blank
Place of Formation: Delaware
Address: 31 West 52nd Street, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-858-1135

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WMVNMWKMXNF6 2024-11-09 31 W 52ND ST, FL 29, NEW YORK, NY, 10019, 6118, USA 31 W 52ND ST FL 29, NEW YORK, NY, 10019, 6118, USA

Business Information

URL http://www.pillsburylaw.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-11-14
Initial Registration Date 2008-07-22
Entity Start Date 2005-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541110
Product and Service Codes R418

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICOLE WILLIAMS
Role FIRMWIDE BILLING DIRECTOR
Address 31 W 52ND ST FL 29, NEW YORK, NY, 10019, USA
Government Business
Title PRIMARY POC
Name NICOLE WILLIAMS
Role FIRMWIDE BILLING DIRECTOR
Address 31 W 52ND ST FL 29, NEW YORK, NY, 10019, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4E0Z5 Active Non-Manufacturer 2006-05-05 2024-03-01 2028-11-14 2024-11-09

Contact Information

POC NICOLE WILLIAMS
Phone +1 212-858-1835
Address 31 W 52ND ST, NEW YORK, NY, 10019 6118, 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

Agent

Name Role Address
DAVID G. KEYKO, ESQ., PILLSBURY WINTHROP SHAW PITTMAN LLP Agent 1540 BROADWAY, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
DAVID E. KEYKO DOS Process Agent 31 West 52nd Street, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2005-12-08 2017-06-19 Address 1540 BROADWAY, NEW YORK, NY, 10036, 4039, USA (Type of address: Service of Process)
2001-09-26 2005-07-01 Address PILLSBURY WINTHROP LLP, ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, 1490, USA (Type of address: Registered Agent)
2000-12-20 2001-09-26 Address PILLSBURY WINTHROP LLP, ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, 1490, USA (Type of address: Registered Agent)
2000-12-20 2005-12-08 Address ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, 1490, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220812001862 2022-08-12 FIVE YEAR STATEMENT 2020-11-01
170619002012 2017-06-19 FIVE YEAR STATEMENT 2015-12-01
RV-2140930 2016-04-27 REVOCATION OF REGISTRATION 2016-04-27
101206002048 2010-12-06 FIVE YEAR STATEMENT 2010-12-01
051208002628 2005-12-08 FIVE YEAR STATEMENT 2005-12-01
050701000586 2005-07-01 CERTIFICATE OF AMENDMENT 2005-07-01
010926000040 2001-09-26 CERTIFICATE OF AMENDMENT 2001-09-26
010411000682 2001-04-11 AFFIDAVIT OF PUBLICATION 2001-04-11
010411000677 2001-04-11 AFFIDAVIT OF PUBLICATION 2001-04-11
001220000511 2000-12-20 NOTICE OF REGISTRATION 2000-12-20

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 50310219C0007 2018-11-08 2023-11-20 2023-11-20
Unique Award Key CONT_AWD_50310219C0007_5000_-NONE-_-NONE-
Awarding Agency Securities and Exchange Commission
Link View Page

Award Amounts

Obligated Amount 149511.07
Current Award Amount 149511.07
Potential Award Amount 149511.07

Description

Title EO14042 IGF: :OT: :IGF FOR OTHER FUNCTIONS, EXPERT SERVICES
NAICS Code 541110: OFFICES OF LAWYERS
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient PILLSBURY WINTHROP SHAW PITTMAN LLP
UEI WMVNMWKMXNF6
Recipient Address UNITED STATES, 1540 BROADWAY, NEW YORK, NEW YORK, NEW YORK, 100364039

Date of last update: 06 Feb 2025

Sources: New York Secretary of State