Search icon

SEYFARTH SHAW LLP

Company Details

Name: SEYFARTH SHAW LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 31 Jul 2003 (22 years ago)
Entity Number: 2937642
ZIP code: 10168
County: Blank
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 233 S. Wacker Drive, Ste 8000, CHICAGO, IL, United States, 60606

Contact Details

Phone +1 212-218-5500

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2022-11-18 2024-09-16 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2008-06-02 2022-11-18 Address 620 8TH AVE 32ND FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-07-31 2008-06-02 Address 55 EAST MONROE STREET, SUITE 4200, CHICAGO, IL, 60603, USA (Type of address: Principal Executive Office)
2003-07-31 2008-06-02 Address 1270 AVENUE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916003578 2024-09-16 FIVE YEAR STATEMENT 2024-09-16
221118000726 2022-11-17 CERTIFICATE OF AMENDMENT 2022-11-17
180525002040 2018-05-25 FIVE YEAR STATEMENT 2018-07-01
130611002164 2013-06-11 FIVE YEAR STATEMENT 2013-07-01
080602002461 2008-06-02 FIVE YEAR STATEMENT 2008-07-01
061115000047 2006-11-15 CERTIFICATE OF AMENDMENT 2006-11-15
031021000279 2003-10-21 AFFIDAVIT OF PUBLICATION 2003-10-21
031021000275 2003-10-21 AFFIDAVIT OF PUBLICATION 2003-10-21
030731000648 2003-07-31 NOTICE OF REGISTRATION 2003-07-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300957 Other Personal Property Damage 2023-02-06 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 2023-02-06
Termination Date 2023-04-07
Section 1332
Sub Section M
Status Terminated

Parties

Name M3 CUBED US LLC,
Role Plaintiff
Name SEYFARTH SHAW LLP
Role Defendant
2104356 Bankruptcy Withdrawal 28 USC 157 2021-05-14 other
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 order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-14
Termination Date 2021-06-03
Section 0157
Status Terminated

Parties

Name BLUE DOG AT 399 INC.
Role Plaintiff
Name SEYFARTH SHAW LLP
Role Defendant
1201364 Bankruptcy Withdrawal 28 USC 157 2012-02-23 other
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 defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-23
Termination Date 2012-09-21
Pretrial Conference Date 2012-04-17
Section 0157
Status Terminated

Parties

Name THELEN LLP
Role Plaintiff
Name SEYFARTH SHAW LLP
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State