Search icon

WINSTON & STRAWN LLP

Company Details

Name: WINSTON & STRAWN LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 Jul 2003 (22 years ago)
Entity Number: 2934607
ZIP code: 10005
County: Blank
Place of Formation: Delaware
Principal Address: ATTN JENNIFER BAKER, 200 PARK AVE, NEW YORK, NY, United States, 10166
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

History

Start date End date Type Value
2019-01-31 2023-07-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-07-24 2008-07-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2003-07-24 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
230720000937 2023-07-20 FIVE YEAR STATEMENT 2023-06-01
190131001042 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
180614002031 2018-06-14 FIVE YEAR STATEMENT 2018-07-01
170905000236 2017-09-05 CERTIFICATE OF AMENDMENT 2017-09-05
130718002325 2013-07-18 FIVE YEAR STATEMENT 2013-07-01
080709002360 2008-07-09 FIVE YEAR STATEMENT 2008-07-01
031030000536 2003-10-30 AFFIDAVIT OF PUBLICATION 2003-10-30
031030000534 2003-10-30 AFFIDAVIT OF PUBLICATION 2003-10-30
030724000648 2003-07-24 NOTICE OF REGISTRATION 2003-07-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200021 Employee Retirement Income Security Act (ERISA) 2012-01-03 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-01-03
Termination Date 2012-03-09
Section 1441
Sub Section NR
Status Terminated

Parties

Name QUINN,
Role Plaintiff
Name WINSTON & STRAWN LLP
Role Defendant
1205066 Other Contract Actions 2012-06-28 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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-06-28
Termination Date 2012-07-19
Section 1332
Sub Section BC
Status Terminated

Parties

Name LEGGIADRO, LTD.
Role Plaintiff
Name WINSTON & STRAWN LLP
Role Defendant
1811430 Other Contract Actions 2018-12-06 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 834000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-06
Termination Date 2021-07-19
Section 1332
Sub Section BC
Status Terminated

Parties

Name WINSTON & STRAWN LLP
Role Plaintiff
Name MID-ATLANTIC ARENA, LLC,
Role Defendant
2311193 Copyright 2023-12-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2023-12-26
Termination Date 2024-04-16
Date Issue Joined 2024-03-27
Pretrial Conference Date 2024-03-29
Section 0101
Status Terminated

Parties

Name HSUANYEH LAW GROUP, PC
Role Plaintiff
Name WINSTON & STRAWN LLP
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State