Name: | THOMPSON HINE LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 02 May 2002 (23 years ago) |
Entity Number: | 2762404 |
ZIP code: | 44114 |
County: | Blank |
Place of Formation: | Ohio |
Address: | 3900 KEY CENTER, 127 PUBLIC SQUARE, CLEVELAND, OH, United States, 44114 |
Principal Address: | 3900 KEY CENTER, 127 PUBLIC SQUARE, Cleveland, OH, United States, 44114 |
Contact Details
Phone +1 216-566-5500
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 3900 KEY CENTER, 127 PUBLIC SQUARE, CLEVELAND, OH, United States, 44114 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220525001969 | 2022-05-25 | FIVE YEAR STATEMENT | 2022-04-01 |
170403002039 | 2017-04-03 | FIVE YEAR STATEMENT | 2017-05-01 |
120627002354 | 2012-06-27 | FIVE YEAR STATEMENT | 2012-05-01 |
070423002092 | 2007-04-23 | FIVE YEAR STATEMENT | 2007-05-01 |
021008000029 | 2002-10-08 | AFFIDAVIT OF PUBLICATION | 2002-10-08 |
020924000867 | 2002-09-24 | AFFIDAVIT OF PUBLICATION | 2002-09-24 |
020502000868 | 2002-05-02 | NOTICE OF REGISTRATION | 2002-05-02 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1307609 | Civil Rights Employment | 2013-10-25 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MEDCALF |
Role | Plaintiff |
Name | THOMPSON HINE LLP |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-11-04 |
Termination Date | 2012-03-22 |
Section | 0158 |
Status | Terminated |
Parties
Name | THELEN LLP |
Role | Plaintiff |
Name | THOMPSON HINE LLP |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State