Search icon

EMPIRE HOTEL GROUP, L.L.C.

Company Details

Name: EMPIRE HOTEL GROUP, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 1997 (28 years ago)
Entity Number: 2113132
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 319 W 48TH ST, NEW YORK, NY, United States, 10036

Agent

Name Role Address
JAY DOMB Agent 319 WEST 48TH STREET, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
JAY DOMB DOS Process Agent 319 W 48TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1999-04-06 2011-03-03 Address 319 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-02-13 1999-04-06 Address 319 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202061655 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190305002074 2019-03-05 BIENNIAL STATEMENT 2019-02-01
190108060934 2019-01-08 BIENNIAL STATEMENT 2017-02-01
130307002337 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110303002244 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090121002175 2009-01-21 BIENNIAL STATEMENT 2009-02-01
070129002092 2007-01-29 BIENNIAL STATEMENT 2007-02-01
050208003081 2005-02-08 BIENNIAL STATEMENT 2005-02-01
030129002436 2003-01-29 BIENNIAL STATEMENT 2003-02-01
990406002131 1999-04-06 BIENNIAL STATEMENT 1999-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007791 Americans with Disabilities Act - Other 2020-09-22 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-22
Termination Date 2020-12-28
Section 1210
Sub Section 1
Status Terminated

Parties

Name MERCER
Role Plaintiff
Name EMPIRE HOTEL GROUP, L.L.C.
Role Defendant
2007791 Americans with Disabilities Act - Other 2021-05-14 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 1
Filing Date 2021-05-14
Termination Date 2021-08-09
Date Issue Joined 2021-05-14
Section 1210
Sub Section 1
Status Terminated

Parties

Name MERCER
Role Plaintiff
Name EMPIRE HOTEL GROUP, L.L.C.
Role Defendant
1300660 Americans with Disabilities Act - Other 2013-01-29 other
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-29
Termination Date 2013-04-02
Section 1211
Sub Section 2
Status Terminated

Parties

Name ACCESS 4 ALL, INC.,
Role Plaintiff
Name EMPIRE HOTEL GROUP, L.L.C.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State