Search icon

2700 MANAGEMENT CO. LLC

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
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604999 Labor Management Relations Act 2016-10-12 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
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 2016-10-12
Termination Date 2017-01-17
Date Issue Joined 2016-11-18
Section 1441
Sub Section NR
Status Terminated

Parties

Name 2700 MANAGEMENT CO. LLC
Role Plaintiff
Name SERVICE EMPLOYEES INTER,
Role Defendant
1604999 Labor Management Relations Act 2016-06-27 voluntarily
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