Search icon

ASPENLY CO. LLC

Company Details

Name: ASPENLY CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 1997 (28 years ago)
Entity Number: 2107878
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O ROSE ASSOCIATES,, 777 THIRD AVE., 6TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ASPENLY CO. LLC DOS Process Agent C/O ROSE ASSOCIATES,, 777 THIRD AVE., 6TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2019-06-03 2023-03-08 Address C/O ROSE ASSOCIATES,, 777 THIRD AVE., 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-01-12 2019-06-03 Address 200 MADISON AVE./5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-01-30 2001-01-12 Address 200 MADISON AVE./ 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230308001101 2023-03-08 BIENNIAL STATEMENT 2023-01-01
210209060369 2021-02-09 BIENNIAL STATEMENT 2021-01-01
190603002020 2019-06-03 BIENNIAL STATEMENT 2019-01-01
131016000260 2013-10-16 CERTIFICATE OF AMENDMENT 2013-10-16
081230002232 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070118002354 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050128002416 2005-01-28 BIENNIAL STATEMENT 2005-01-01
030115002021 2003-01-15 BIENNIAL STATEMENT 2003-01-01
010112002015 2001-01-12 BIENNIAL STATEMENT 2001-01-01
970425000121 1997-04-25 AFFIDAVIT OF PUBLICATION 1997-04-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803456 Americans with Disabilities Act - Other 2018-04-19 lack of jurisdiction
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 2018-04-19
Termination Date 2021-04-13
Date Issue Joined 2018-10-26
Pretrial Conference Date 2018-10-12
Section 1331
Sub Section OT
Status Terminated

Parties

Name DE LA ROSA
Role Plaintiff
Name ASPENLY CO. LLC
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State