Search icon

LASALLE NEW YORK CITY, INC.

Headquarter

Company Details

Name: LASALLE NEW YORK CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 11 Oct 1991 (34 years ago)
Entity Number: 1582033
ZIP code: 07724
County: New York
Place of Formation: New York
Address: 444-A ROUTE 35 SOUTH, EATONTOWN, NJ, United States, 07724

Links between entities

Type Company Name Company Number State
Headquarter of LASALLE NEW YORK CITY, INC., ILLINOIS CORP_59391984 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444-A ROUTE 35 SOUTH, EATONTOWN, NJ, United States, 07724

History

Start date End date Type Value
1991-10-11 2010-04-26 Address 1250 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100426000523 2010-04-26 CERTIFICATE OF AMENDMENT 2010-04-26
911011000421 1991-10-11 CERTIFICATE OF INCORPORATION 1991-10-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1102766 Fair Labor Standards Act 2011-06-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-06-08
Termination Date 2011-11-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name ADAMS
Role Plaintiff
Name LASALLE NEW YORK CITY, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State