Search icon

EATON & VAN WINKLE LLP

Company Details

Name: EATON & VAN WINKLE LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 04 Sep 2002 (23 years ago)
Entity Number: 2807806
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: 3 PARK AVE., 16TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 3 PARK AVE, 16TH FL, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EATON & VAN WINKLE LLP 401(K) PROFIT SHARING PLAN 2020 132607792 2021-08-02 EATON & VAN WINKLE LLP 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 541110
Sponsor’s telephone number 2127799910
Plan sponsor’s address PO BOX 1921, NEW YORK, NY, 10156

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing DAVID SPIVAK
EATON & VAN WINKLE LLP 401(K) PROFIT SHARING PLAN 2019 132607792 2020-10-14 EATON & VAN WINKLE LLP 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 541110
Sponsor’s telephone number 2127799910
Plan sponsor’s address PO BOX 1921, NEW YORK, NY, 10156

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing DAVID SPIVAK
EATON & VAN WINKLE LLP 401(K) PROFIT SHARING PLAN 2018 132607792 2019-10-15 EATON & VAN WINKLE LLP 81
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 541110
Sponsor’s telephone number 2127799910
Plan sponsor’s address PO BOX 1921, NEW YORK, NY, 10156

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing DAVID SPIVAK
EATON & VAN WINKLE LLP 401(K) PROFIT SHARING PLAN 2017 132607792 2018-10-16 EATON & VAN WINKLE LLP 86
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 541110
Sponsor’s telephone number 2127799910
Plan sponsor’s address 3 PARK AVE FLR 16, NEW YORK, NY, 10016
EATON & VAN WINKLE LLP 401(K) PROFIT SHARING PLAN 2017 132607792 2018-10-16 EATON & VAN WINKLE LLP 86
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 541110
Sponsor’s telephone number 2127799910
Plan sponsor’s address 3 PARK AVE FLR 16, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-10-16
Name of individual signing DAVID SPIVAK
EATON & VAN WINKLE LLP 401(K) PROFIT SHARING PLAN 2017 132607792 2018-10-15 EATON & VAN WINKLE LLP 86
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 541110
Sponsor’s telephone number 2127799910
Plan sponsor’s address 3 PARK AVE FLR 16, NEW YORK, NY, 10016
EATON & VAN WINKLE LLP 401(K) PROFIT SHARING PLAN 2016 132607792 2017-10-11 EATON & VAN WINKLE LLP 82
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 541110
Sponsor’s telephone number 2127799910
Plan sponsor’s address 3 PARK AVE FLR 16, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing DAVID SPIVAK

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 3 PARK AVE., 16TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2002-09-04 2012-09-05 Address 3 PARK AVE., 16TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170817002008 2017-08-17 FIVE YEAR STATEMENT 2017-09-01
120905002024 2012-09-05 FIVE YEAR STATEMENT 2012-09-01
071017002455 2007-10-17 FIVE YEAR STATEMENT 2007-09-01
021216000282 2002-12-16 AFFIDAVIT OF PUBLICATION 2002-12-16
021216000286 2002-12-16 AFFIDAVIT OF PUBLICATION 2002-12-16
020904000364 2002-09-04 NOTICE OF REGISTRATION 2002-09-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0506009 Other Fraud 2005-06-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-06-28
Termination Date 2005-09-09
Section 1332
Sub Section FR
Status Terminated

Parties

Name EATON & VAN WINKLE LLP
Role Plaintiff
Name DUNDEE SECURITIES CORPORATION
Role Defendant
1700403 Other Contract Actions 2017-01-19 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 191000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-19
Termination Date 2017-01-30
Section 1332
Sub Section DS
Status Terminated

Parties

Name EATON & VAN WINKLE LLP
Role Plaintiff
Name GOTTSCH
Role Defendant
0900602 Other Contract Actions 2009-01-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-01-21
Termination Date 2009-10-14
Date Issue Joined 2009-05-27
Section 1332
Sub Section NR
Status Terminated

Parties

Name EATON & VAN WINKLE LLP
Role Plaintiff
Name BARLOW LYDE & GILBERT LLP
Role Defendant
0803607 Other Contract Actions 2008-04-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-04-15
Termination Date 2008-06-16
Section 1332
Sub Section BC
Status Terminated

Parties

Name EATON & VAN WINKLE LLP
Role Plaintiff
Name ENDOCEUTICS, INC.
Role Defendant
2002991 Other Contract Actions 2020-04-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 200000
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 2020-04-13
Termination Date 2021-01-20
Date Issue Joined 2020-07-09
Pretrial Conference Date 2020-08-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name CHAMPION FOODS, INC.
Role Plaintiff
Name EATON & VAN WINKLE LLP
Role Defendant
1706118 Employee Retirement Income Security Act (ERISA) 2017-08-14 motion before trial
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 judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-14
Termination Date 2020-03-17
Date Issue Joined 2019-05-29
Section 1001
Status Terminated

Parties

Name EATON & VAN WINKLE LLP
Role Plaintiff
Name REN,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State