Name: | BROWN RUDNICK LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 04 Mar 2002 (23 years ago) |
Entity Number: | 2737674 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | Massachusetts |
Principal Address: | ONE FINANCIAL CENTER, BOSTON, MA, United States, 02111 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVEN F WASSERMAN ESQUIRE | Agent | C/O BROWN RUDNICK LLP, SEVEN TIMES SQUARE, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-19 | 2016-11-15 | Address | ISRAELS LLP, 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2002-03-04 | 2003-03-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-03-04 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220225000385 | 2022-02-25 | FIVE YEAR STATEMENT | 2022-02-25 |
190131000909 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
170303002016 | 2017-03-03 | FIVE YEAR STATEMENT | 2017-03-01 |
161115000437 | 2016-11-15 | CERTIFICATE OF AMENDMENT | 2016-11-15 |
120531003086 | 2012-05-31 | FIVE YEAR STATEMENT | 2012-03-01 |
080602000508 | 2008-06-02 | CERTIFICATE OF AMENDMENT | 2008-06-02 |
070423002207 | 2007-04-23 | FIVE YEAR STATEMENT | 2007-03-01 |
030319000513 | 2003-03-19 | CERTIFICATE OF AMENDMENT | 2003-03-19 |
020529000298 | 2002-05-29 | AFFIDAVIT OF PUBLICATION | 2002-05-29 |
020529000295 | 2002-05-29 | AFFIDAVIT OF PUBLICATION | 2002-05-29 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1910925 | Other Contract Actions | 2019-11-26 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HOLLIDAY |
Role | Plaintiff |
Name | BROWN RUDNICK LLP |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 420000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-06-21 |
Termination Date | 2015-04-20 |
Date Issue Joined | 2015-03-19 |
Pretrial Conference Date | 2013-10-17 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | BROWN RUDNICK LLP |
Role | Plaintiff |
Name | SURGICAL ORTHOMEDICS, I, |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State