Search icon

KELLARS LANE, LLC

Company Details

Name: KELLARS LANE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 1996 (29 years ago)
Entity Number: 2009471
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 300 CLAYTON MANOR DR S, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 300 CLAYTON MANOR DR S, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
1996-03-13 2000-03-17 Address 4138 MAIDER ROAD, CLAY, NY, 13041, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200310060405 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180306006932 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160302006527 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140324006092 2014-03-24 BIENNIAL STATEMENT 2014-03-01
120430002190 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100402003666 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080520002592 2008-05-20 BIENNIAL STATEMENT 2008-03-01
060306002601 2006-03-06 BIENNIAL STATEMENT 2006-03-01
040308002502 2004-03-08 BIENNIAL STATEMENT 2004-03-01
020313002364 2002-03-13 BIENNIAL STATEMENT 2002-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1001283 Civil Rights Accommodations 2010-10-26 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 5
Filing Date 2010-10-26
Termination Date 2011-04-25
Date Issue Joined 2010-12-15
Pretrial Conference Date 2011-02-18
Section 3601
Status Terminated

Parties

Name HALL,
Role Plaintiff
Name KELLARS LANE, LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State