Search icon

DECHERT LLP

Company Details

Name: DECHERT LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 23 Dec 2002 (22 years ago)
Entity Number: 2848560
ZIP code: 10005
County: Blank
Place of Formation: Pennsylvania
Principal Address: CIRA CENTRE, 2929 ARCH STREET, PHILADELPHIA, PA, United States, 19104
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST, NEW YORK, NY, 10005

History

Start date End date Type Value
2002-12-23 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-12-23 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
221130001443 2022-11-30 FIVE YEAR STATEMENT 2022-11-01
190131000911 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
190131000819 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
180321002001 2018-03-21 FIVE YEAR STATEMENT 2017-12-01
130322002269 2013-03-22 FIVE YEAR STATEMENT 2012-12-01
071221002468 2007-12-21 FIVE YEAR STATEMENT 2007-12-01
030303000605 2003-03-03 AFFIDAVIT OF PUBLICATION 2003-03-03
030303000599 2003-03-03 AFFIDAVIT OF PUBLICATION 2003-03-03
021223000291 2002-12-23 NOTICE OF REGISTRATION 2002-12-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602044 Other Fraud 2016-03-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
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 2016-03-20
Termination Date 2016-04-15
Section 1332
Sub Section FR
Status Terminated

Parties

Name KNOPF,
Role Plaintiff
Name DECHERT LLP
Role Defendant
1503980 Civil Rights Employment 2015-05-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-18
Termination Date 2015-10-19
Date Issue Joined 2015-08-17
Section 2000
Sub Section E
Status Terminated

Parties

Name BIELO
Role Plaintiff
Name DECHERT LLP
Role Defendant
1105984 Bankruptcy Withdrawal 28 USC 157 2011-08-25 voluntarily
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-25
Termination Date 2015-10-01
Date Issue Joined 2013-09-30
Pretrial Conference Date 2012-09-07
Section 0157
Status Terminated

Parties

Name COUDERT BROTHERS LLP
Role Plaintiff
Name DECHERT LLP
Role Defendant
2208728 Civil (Rico) 2022-10-13 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-13
Termination Date 1900-01-01
Section 1962
Status Pending

Parties

Name AZIMA,
Role Plaintiff
Name DECHERT LLP
Role Defendant
2304607 Other Statutory Actions 2023-06-01 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2023-06-01
Termination Date 2024-06-25
Date Issue Joined 2023-08-25
Section 1030
Status Terminated

Parties

Name EL OMARI
Role Plaintiff
Name DECHERT LLP
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State