-
Home Page
›
-
Counties
›
-
Westchester
›
-
10553
›
-
LTTR HOME CARE, LLC
Company Details
Name: |
LTTR HOME CARE, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
02 Jun 1997 (28 years ago)
|
Entity Number: |
2148970 |
ZIP code: |
10553
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
ONE BRADFORD ROAD, MT VERNON, NY, United States, 10553 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
ONE BRADFORD ROAD, MT VERNON, NY, United States, 10553
|
History
Start date |
End date |
Type |
Value |
1997-06-02
|
2001-10-11
|
Address
|
99 CALVERT STREET, P.O. BOX 839, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
030620002077
|
2003-06-20
|
BIENNIAL STATEMENT
|
2003-06-01
|
011011002447
|
2001-10-11
|
BIENNIAL STATEMENT
|
2001-06-01
|
990618002059
|
1999-06-18
|
BIENNIAL STATEMENT
|
1999-06-01
|
971205000604
|
1997-12-05
|
AFFIDAVIT OF PUBLICATION
|
1997-12-05
|
971205000608
|
1997-12-05
|
AFFIDAVIT OF PUBLICATION
|
1997-12-05
|
970602000509
|
1997-06-02
|
ARTICLES OF ORGANIZATION
|
1997-06-02
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1709885
|
Other Civil Rights
|
2017-12-18
|
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 |
7
|
Filing Date |
2017-12-18
|
Termination Date |
2021-01-22
|
Date Issue Joined |
2020-06-01
|
Pretrial Conference Date |
2020-07-13
|
Section |
1983
|
Sub Section |
VP
|
Status |
Terminated
|
Parties
Name |
LTTR HOME CARE, LLC
|
Role |
Plaintiff
|
|
Name |
CITY OF MOUNT VERNON IN,
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State