Search icon

JACKSON LEWIS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JACKSON LEWIS P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Nov 2013 (12 years ago)
Entity Number: 4492766
ZIP code: 12260
County: Westchester
Place of Formation: Pennsylvania
Principal Address: 1133 WESTCHESTER AVE, SUITE S125, WEST HARRISON, NY, United States, 10604
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Contact Details

Phone +1 914-872-6767

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
KEVIN LAURI Chief Executive Officer 666 3RD AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10017

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5GVU4
UEI Expiration Date:
2016-08-27

Business Information

Doing Business As:
JACKSON LEWIS
Activation Date:
2015-09-04
Initial Registration Date:
2009-05-21

Form 5500 Series

Employer Identification Number (EIN):
463862389
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1258
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1239
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1252
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1197
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 666 3RD AVENUE, 29TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-28 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-10-02 2024-10-02 Address 666 3RD AVENUE, 29TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-28 Address 666 3RD AVENUE, 29TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-10-02 Address 666 3RD AVENUE, 29TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241028002186 2024-10-10 CERTIFICATE OF CHANGE BY AGENT 2024-10-10
241002005083 2024-09-20 CERTIFICATE OF CHANGE BY AGENT 2024-09-20
231129018660 2023-11-29 BIENNIAL STATEMENT 2023-11-01
211129002224 2021-11-29 BIENNIAL STATEMENT 2021-11-29
191125060312 2019-11-25 BIENNIAL STATEMENT 2019-11-01

Court Cases

Court Case Summary

Filing Date:
2022-06-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
CURRIN
Party Role:
Plaintiff
Party Name:
JACKSON LEWIS P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State