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 |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1507743 | Fair Labor Standards Act | 2015-10-01 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GETHERS-TRENT, |
Role | Plaintiff |
Name | ORTHONET LLC |
Role | Defendant |
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