Search icon

BROWN RUDNICK LLP

Company Details

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

Agent

Name Role Address
STEVEN F WASSERMAN ESQUIRE Agent C/O BROWN RUDNICK LLP, SEVEN TIMES SQUARE, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2019-11-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HOLLIDAY
Party Role:
Plaintiff
Party Name:
BROWN RUDNICK LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-06-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BROWN RUDNICK LLP
Party Role:
Plaintiff
Party Name:
SURGICAL ORTHOMEDICS, I,
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State