Search icon

2700 MANAGEMENT CO. LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 2700 MANAGEMENT CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 1995 (30 years ago)
Entity Number: 1949413
ZIP code: 10019
County: Nassau
Place of Formation: New York
Address: 1633 BROADWAY 46FLR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O TRIUMPH REAL ESTATE MGMT DOS Process Agent 1633 BROADWAY 46FLR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2018-10-15 2023-09-26 Address 1633 BROADWAY 46FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-05-14 2018-10-15 Address POST OFFICE BOX 748120, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1995-08-21 2008-05-14 Address 62-65 SAUNDERS ST., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230926002322 2023-09-26 BIENNIAL STATEMENT 2023-08-01
210804002255 2021-08-04 BIENNIAL STATEMENT 2021-08-04
181015000264 2018-10-15 CERTIFICATE OF CHANGE 2018-10-15
110614000199 2011-06-14 CERTIFICATE OF AMENDMENT 2011-06-14
080514000035 2008-05-14 CERTIFICATE OF CHANGE 2008-05-14

Court Cases

Court Case Summary

Filing Date:
2016-10-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
2700 MANAGEMENT CO. LLC
Party Role:
Plaintiff
Party Name:
SERVICE EMPLOYEES INTER,
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-06-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
2700 MANAGEMENT CO. LLC
Party Role:
Plaintiff
Party Name:
SERVICE EMPLOYEES INTER,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State