County

New York

New York

More WARN notices from 

New York, New York
View All Notices
Company

Eisler Capital (US) LLC.

Affected Workers
79
Notice Date
9/29/2025
Effective Date
12/28/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
66 Hudson Boulevard New York, NY, 10001
Contact Name
Contact Email
Contact Phone
Source
Company

Eisler Capital (US) LLC.

Affected Workers
79
Notice Date
9/29/2025
Effective Date
12/28/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
66 Hudson Boulevard New York, NY, 10001
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
321 East 69th Street New York, NY, 10021
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
35
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1201 Broadway New York, NY, 10001
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1290 Avenue of the Americas New York, NY, 10104
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
221 Second Avenue New York, NY, 10003
Contact Name
Contact Email
Contact Phone
Source