Search icon

LAYTON, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LAYTON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 1995 (30 years ago)
Entity Number: 1952467
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 156 WILLIAM ST, RM 802, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
C/O GALSTER MGMT CORP DOS Process Agent 156 WILLIAM ST, RM 802, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1995-08-30 1997-09-25 Address 115 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110826002360 2011-08-26 BIENNIAL STATEMENT 2011-08-01
090903002027 2009-09-03 BIENNIAL STATEMENT 2009-08-01
070822002619 2007-08-22 BIENNIAL STATEMENT 2007-08-01
050802002493 2005-08-02 BIENNIAL STATEMENT 2005-08-01
030808002204 2003-08-08 BIENNIAL STATEMENT 2003-08-01

Court Cases

Court Case Summary

Filing Date:
2025-01-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
LAYTON
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
LAYTON, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2021-10-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
LAYTON, LLC
Party Role:
Plaintiff
Party Name:
DEPUY SYNTHES SALES, IN,
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-06-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant
Party Name:
LAYTON, LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State