Search icon

REED SMITH LLP

Company Details

Name: REED SMITH LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 03 Jan 2003 (22 years ago)
Entity Number: 2851744
ZIP code: 15222
County: Blank
Place of Formation: Delaware
Address: SR GLOBAL TAX MGR, 20 STANWIX ST, STE 1200, PITTSBURGH, PA, United States, 15222
Principal Address: 225 FIFTH AVE, PITTSBURGH, PA, United States, 15222

Agent

Name Role Address
JONATHAN YOUNG Agent 599 LEXINGTON AVENUE, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
DONNA L FORLAI DOS Process Agent SR GLOBAL TAX MGR, 20 STANWIX ST, STE 1200, PITTSBURGH, PA, United States, 15222

History

Start date End date Type Value
2007-12-28 2013-01-07 Address 435 6TH AVE, PITTSBURGH, PA, 15219, 1856, USA (Type of address: Service of Process)
2003-01-03 2007-12-28 Address 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230112000193 2023-01-12 FIVE YEAR STATEMENT 2022-12-02
180108002012 2018-01-08 FIVE YEAR STATEMENT 2018-01-01
130107002355 2013-01-07 FIVE YEAR STATEMENT 2013-01-01
071228002279 2007-12-28 FIVE YEAR STATEMENT 2008-01-01
030103000141 2003-01-03 NOTICE OF REGISTRATION 2003-01-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2008760 Other Contract Actions 2020-10-20 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
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 2020-10-20
Termination Date 2020-11-04
Section 1441
Sub Section NR
Status Terminated

Parties

Name MOLNER
Role Plaintiff
Name REED SMITH LLP
Role Defendant
2104840 Bankruptcy Appeals Rule 28 USC 158 2021-06-01 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 no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-01
Termination Date 2022-01-12
Section 0158
Status Terminated

Parties

Name ARAMID ENTERTAINMENT FU,
Role Plaintiff
Name REED SMITH LLP
Role Defendant
1008226 Other Personal Property Damage 2010-10-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
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 2010-10-29
Termination Date 2010-11-17
Section 2813
Sub Section 28
Status Terminated

Parties

Name TOKIO MARINE & NICHIDO FIRE IN
Role Plaintiff
Name REED SMITH LLP
Role Defendant
2006121 FMLA 2020-08-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2020-08-05
Termination Date 2021-03-15
Date Issue Joined 2020-10-02
Section 2617
Status Terminated

Parties

Name CHASE
Role Plaintiff
Name REED SMITH LLP
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State