Search icon

ARBOR MANAGEMENT, LLC

Headquarter

Company Details

Name: ARBOR MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 1995 (30 years ago)
Date of dissolution: 21 Sep 2023
Entity Number: 1960395
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of ARBOR MANAGEMENT, LLC, Alabama 000-025-465 Alabama
Headquarter of ARBOR MANAGEMENT, LLC, CONNECTICUT 0936514 CONNECTICUT
Headquarter of ARBOR MANAGEMENT, LLC, ILLINOIS LLC_00076651 ILLINOIS

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2013-10-08 2023-09-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-10-08 2023-09-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1995-09-28 2013-10-08 Address 333 EARL OVINGTON BOULEVARD, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230919002771 2023-09-19 BIENNIAL STATEMENT 2023-09-01
210907001649 2021-09-07 BIENNIAL STATEMENT 2021-09-07
190904060812 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170901006386 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150910006271 2015-09-10 BIENNIAL STATEMENT 2015-09-01
131008000790 2013-10-08 CERTIFICATE OF CHANGE 2013-10-08
130906006686 2013-09-06 BIENNIAL STATEMENT 2013-09-01
111004002399 2011-10-04 BIENNIAL STATEMENT 2011-09-01
090916002124 2009-09-16 BIENNIAL STATEMENT 2009-09-01
070921002247 2007-09-21 BIENNIAL STATEMENT 2007-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1104926 Civil Rights Employment 2011-10-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-10-11
Termination Date 2012-12-03
Date Issue Joined 2011-12-09
Section 2000
Sub Section SX
Status Terminated

Parties

Name PAPADOPOULOS
Role Plaintiff
Name ARBOR MANAGEMENT, LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State