Search icon

SAMMMY GROUP LLC

Company Details

Name: SAMMMY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 1996 (29 years ago)
Entity Number: 2018212
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 380 MADISON AVE, STE 2401, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
MOIN MOINIAN DOS Process Agent 380 MADISON AVE, STE 2401, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-05-20 2012-08-27 Address 125 PARK AVE, STE 1500, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-04-09 2002-05-20 Address 120 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220201004139 2022-02-01 BIENNIAL STATEMENT 2022-02-01
140731002264 2014-07-31 BIENNIAL STATEMENT 2014-04-01
120827002498 2012-08-27 BIENNIAL STATEMENT 2012-04-01
020520002185 2002-05-20 BIENNIAL STATEMENT 2002-04-01
960712000117 1996-07-12 AFFIDAVIT OF PUBLICATION 1996-07-12
960712000115 1996-07-12 AFFIDAVIT OF PUBLICATION 1996-07-12
960409000401 1996-04-09 ARTICLES OF ORGANIZATION 1996-04-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2305402 Americans with Disabilities Act - Other 2023-06-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-26
Termination Date 2024-03-05
Date Issue Joined 2023-10-13
Section 1331
Sub Section OT
Status Terminated

Parties

Name COURTNEY
Role Plaintiff
Name SAMMMY GROUP LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State