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
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1910925 Other Contract Actions 2019-11-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
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 2019-11-26
Termination Date 2021-01-26
Date Issue Joined 2020-10-02
Pretrial Conference Date 2020-09-04
Section 1332
Status Terminated

Parties

Name HOLLIDAY
Role Plaintiff
Name BROWN RUDNICK LLP
Role Defendant
1304348 Other Contract Actions 2013-06-21 settled
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