Region

New York

New York

More WARN notices from 

New York, New York
View All Notices
Affected Workers
9
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
315 Park Ave S New York City, NY, 10010
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
215 Park Ave S New York City, NY, 10003
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
58
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
233
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
450 West 33rd St New York City, NY, 10001
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
38
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
237 Park Ave New York City, NY, 10017
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
9
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
315 Park Ave S New York City, NY, 10010
Contact Name
Contact Email
Contact Phone
Source