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
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2300957 | Other Personal Property Damage | 2023-02-06 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | M3 CUBED US LLC, |
Role | Plaintiff |
Name | SEYFARTH SHAW LLP |
Role | Defendant |
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 |
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