-
Home Page
›
-
Counties
›
-
Kings
›
-
11210
›
-
LILMOR MANAGEMENT LLC
Company Details
Name: |
LILMOR MANAGEMENT LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
28 Dec 1995 (29 years ago)
|
Entity Number: |
1985247 |
ZIP code: |
11210
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
2003 AVENUE J, SUITE 1C, BROOKLYN, NY, United States, 11210 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
2003 AVENUE J, SUITE 1C, BROOKLYN, NY, United States, 11210
|
History
Start date |
End date |
Type |
Value |
1995-12-28
|
1997-12-04
|
Address
|
SUITE 1H, 2003 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
141002000331
|
2014-10-02
|
CERTIFICATE OF AMENDMENT
|
2014-10-02
|
140117002410
|
2014-01-17
|
BIENNIAL STATEMENT
|
2013-12-01
|
111229002630
|
2011-12-29
|
BIENNIAL STATEMENT
|
2011-12-01
|
091218002430
|
2009-12-18
|
BIENNIAL STATEMENT
|
2009-12-01
|
071206002321
|
2007-12-06
|
BIENNIAL STATEMENT
|
2007-12-01
|
051129002200
|
2005-11-29
|
BIENNIAL STATEMENT
|
2005-12-01
|
031205002598
|
2003-12-05
|
BIENNIAL STATEMENT
|
2003-12-01
|
011129002102
|
2001-11-29
|
BIENNIAL STATEMENT
|
2001-12-01
|
000124002042
|
2000-01-24
|
BIENNIAL STATEMENT
|
1999-12-01
|
971204002194
|
1997-12-04
|
BIENNIAL STATEMENT
|
1997-12-01
|
960426000324
|
1996-04-26
|
AFFIDAVIT OF PUBLICATION
|
1996-04-26
|
960426000321
|
1996-04-26
|
AFFIDAVIT OF PUBLICATION
|
1996-04-26
|
951228000139
|
1995-12-28
|
ARTICLES OF ORGANIZATION
|
1996-01-01
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1004831
|
Fair Labor Standards Act
|
2010-10-21
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
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 |
2010-10-21
|
Termination Date |
2011-03-31
|
Date Issue Joined |
2010-12-17
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
GOMEZ
|
Role |
Plaintiff
|
|
Name |
LILMOR MANAGEMENT LLC
|
Role |
Defendant
|
|
|
2005847
|
Fair Labor Standards Act
|
2020-12-02
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff 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 |
2020-12-02
|
Termination Date |
2022-09-15
|
Date Issue Joined |
2021-03-16
|
Section |
0206
|
Status |
Terminated
|
Parties
Name |
ZAYAS
|
Role |
Plaintiff
|
|
Name |
LILMOR MANAGEMENT LLC
|
Role |
Defendant
|
|
|
2409520
|
Environmental Matters
|
2024-12-13
|
missing
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
US government plaintiff
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
Missing
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2024-12-13
|
Termination Date |
1900-01-01
|
Section |
2601
|
Status |
Pending
|
Parties
Name |
UNITED STATES OF AMERIC,
|
Role |
Plaintiff
|
|
Name |
LILMOR MANAGEMENT LLC
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State