Search icon

ORTHONET LLC

Headquarter

Company Details

Name: ORTHONET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 1995 (30 years ago)
Entity Number: 1908627
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of ORTHONET LLC, MISSISSIPPI 1140075 MISSISSIPPI
Headquarter of ORTHONET LLC, Alaska 10086301 Alaska
Headquarter of ORTHONET LLC, Alabama 000-521-373 Alabama
Headquarter of ORTHONET LLC, MINNESOTA ff0bde30-1126-e811-9158-00155d0d6f70 MINNESOTA
Headquarter of ORTHONET LLC, KENTUCKY 0835827 KENTUCKY
Headquarter of ORTHONET LLC, COLORADO 20151808160 COLORADO
Headquarter of ORTHONET LLC, FLORIDA M06000004620 FLORIDA
Headquarter of ORTHONET LLC, RHODE ISLAND 001685434 RHODE ISLAND
Headquarter of ORTHONET LLC, CONNECTICUT 0797892 CONNECTICUT
Headquarter of ORTHONET LLC, IDAHO 614253 IDAHO
Headquarter of ORTHONET LLC, ILLINOIS LLC_04660145 ILLINOIS

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-08-04 2025-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-04 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-01 2023-08-04 Address 1311 MAMARONECK AVENUE, SUITE 240, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2023-03-01 2023-08-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-03-07 2023-03-01 Address 1311 MAMARONECK AVENUE, SUITE 240, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2019-01-28 2019-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-07-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-07-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-11 2015-07-02 Address GENERAL COUNSEL, 1311 MAMARONECK AVE #240, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303004220 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230804003873 2023-08-04 CERTIFICATE OF CHANGE BY ENTITY 2023-08-04
230301004594 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210301060007 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190307060339 2019-03-07 BIENNIAL STATEMENT 2019-03-01
SR-22689 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22690 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170301007207 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150702000958 2015-07-02 CERTIFICATE OF CHANGE 2015-07-02
150309006538 2015-03-09 BIENNIAL STATEMENT 2015-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1507743 Fair Labor Standards Act 2015-10-01 voluntarily
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 7
Filing Date 2015-10-01
Termination Date 2016-03-22
Date Issue Joined 2015-10-01
Section 0201
Sub Section FL
Status Terminated

Parties

Name GETHERS-TRENT,
Role Plaintiff
Name ORTHONET LLC
Role Defendant
1904678 Fair Labor Standards Act 2019-05-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-21
Termination Date 2022-03-28
Date Issue Joined 2019-08-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name SOLIS,
Role Plaintiff
Name ORTHONET LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State