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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
DAVID G. KEYKO, ESQ., PILLSBURY WINTHROP SHAW PITTMAN LLP | Agent | 1540 BROADWAY, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
DAVID E. KEYKO | DOS Process Agent | 31 West 52nd Street, NEW YORK, NY, United States, 10019 |
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) |
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 |
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 | |||||||||||||||||||||||||
|
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