Search icon

KAYE SCHOLER LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KAYE SCHOLER LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 01 Mar 2001 (24 years ago)
Entity Number: 2611782
ZIP code: 10019
County: Blank
Place of Formation: Delaware
Address: 250 WEST 55TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 140 ALDERSGATE STREET, 5TH FL, LONDON, United Kingdom, EC1A-4HY

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 250 WEST 55TH STREET, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
10018969
State:
ALASKA
ALASKA profile:
Type:
Headquarter of
Company Number:
71a9c1ac-58ce-e411-b14d-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:

Unique Entity ID

CAGE Code:
48K34
UEI Expiration Date:
2017-07-28

Business Information

Activation Date:
2016-07-29
Initial Registration Date:
2009-09-16

Commercial and government entity program

CAGE number:
48K34
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2022-06-02

Contact Information

POC:
BEATRICE SERAVELLO

Form 5500 Series

Employer Identification Number (EIN):
131672623
Plan Year:
2016
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1411
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1280
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
441
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
167
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-25 2016-01-21 Address ATTN JOEL I GREENBERG, 425 PARK AVE, NEW YORK, NY, 10022, 3598, USA (Type of address: Service of Process)
2001-03-01 2006-05-25 Address ATTN JOEL I GREENBERG, 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160121002000 2016-01-21 FIVE YEAR STATEMENT 2016-03-01
110706002143 2011-07-06 FIVE YEAR STATEMENT 2011-03-01
060525002282 2006-05-25 FIVE YEAR STATEMENT 2006-03-01
040630000789 2004-06-30 AFFIDAVIT OF PUBLICATION 2004-06-30
040630000792 2004-06-30 AFFIDAVIT OF PUBLICATION 2004-06-30

Court Cases

Court Case Summary

Filing Date:
2015-04-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ZAHN
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
KAYE SCHOLER LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-04-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HOHENSEE
Party Role:
Plaintiff
Party Name:
KAYE SCHOLER LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-06-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KAYE SCHOLER LLP
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State