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 |
Name | Role | Address |
---|---|---|
C/O TRIUMPH REAL ESTATE MGMT | DOS Process Agent | 1633 BROADWAY 46FLR, NEW YORK, NY, United States, 10019 |
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) |
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 |
960311000473 | 1996-03-11 | AFFIDAVIT OF PUBLICATION | 1996-03-11 |
960311000468 | 1996-03-11 | AFFIDAVIT OF PUBLICATION | 1996-03-11 |
950821000246 | 1995-08-21 | ARTICLES OF ORGANIZATION | 1995-08-21 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1604999 | Labor Management Relations Act | 2016-10-12 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 2700 MANAGEMENT CO. LLC |
Role | Plaintiff |
Name | SERVICE EMPLOYEES INTER, |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-06-27 |
Termination Date | 2016-10-03 |
Date Issue Joined | 2016-09-30 |
Pretrial Conference Date | 2016-08-30 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | 2700 MANAGEMENT CO. LLC |
Role | Plaintiff |
Name | SERVICE EMPLOYEES INTER, |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State