Search icon

VEDDER PRICE P.C.

Branch

Company Details

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

Agent

Name Role Address
UNITED STATES CORPORATION COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL A NEMEROFF Chief Executive Officer 222 NORTH LASALLE ST, SUITE 2600, CHICAGO, IL, United States, 60601

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1307277 Civil Rights Employment 2013-10-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-16
Termination Date 2014-03-25
Date Issue Joined 2013-12-16
Section 2000
Sub Section E
Status Terminated

Parties

Name CRUZ
Role Plaintiff
Name VEDDER PRICE P.C.
Role Defendant
1606787 Other Contract Actions 2022-04-26 settled
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
1806637 Other Contract Actions 2018-07-24 settled
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
1606787 Other Contract Actions 2016-08-29 settled
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