Name: | VEDDER PRICE P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1983 (42 years ago) |
Branch of: | VEDDER PRICE P.C., Illinois (Company Number CORP_54148194) |
Entity Number: | 876288 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Illinois |
Principal Address: | 222 NORTH LASALLE ST, SUITE 2600, CHICAGO, IL, United States, 60601 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL A NEMEROFF | Chief Executive Officer | 222 NORTH LASALLE ST, SUITE 2600, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-10-04 | Address | 222 NORTH LASALLE ST, SUITE 2600, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2005-12-28 | 2023-10-04 | Address | 222 NORTH LASALLE ST, SUITE 2600, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
1997-04-02 | 2023-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-02 | 2023-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-07-28 | 2005-12-28 | Address | 222 NORTH LASALLE ST, SUITE 2600, CHICAGO, IL, 60601, 1003, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 1997-04-02 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-04-14 | 1997-04-02 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1983-10-25 | 1995-04-14 | Address | COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
1983-10-25 | 1995-04-14 | Address | COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004000881 | 2023-10-04 | BIENNIAL STATEMENT | 2023-10-01 |
211006000768 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
191002060706 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171003007385 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151006006361 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
131107002274 | 2013-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
111104002699 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
091030002316 | 2009-10-30 | BIENNIAL STATEMENT | 2009-10-01 |
080109000190 | 2008-01-09 | CERTIFICATE OF AMENDMENT | 2008-01-09 |
071101002284 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1307277 | Civil Rights Employment | 2013-10-16 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CRUZ |
Role | Plaintiff |
Name | VEDDER PRICE P.C. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 812000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-04-26 |
Termination Date | 2022-06-07 |
Date Issue Joined | 2022-04-26 |
Section | 1332 |
Status | Terminated |
Parties
Name | VEDDER PRICE P.C. |
Role | Plaintiff |
Name | US CAPITAL PARTNERS, LL, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 3000000 |
Termination Class Action | Missing |
Procedural Progress | hearing held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-07-24 |
Termination Date | 2019-02-12 |
Date Issue Joined | 2018-09-21 |
Pretrial Conference Date | 2018-09-12 |
Section | 1332 |
Status | Terminated |
Parties
Name | HART |
Role | Plaintiff |
Name | VEDDER PRICE P.C. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 812000 |
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 | 2016-08-29 |
Termination Date | 2022-03-28 |
Date Issue Joined | 2019-09-12 |
Pretrial Conference Date | 2018-09-21 |
Section | 1332 |
Status | Terminated |
Parties
Name | VEDDER PRICE P.C. |
Role | Plaintiff |
Name | US CAPITAL PARTNERS, LL, |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State