Search icon

LONGEARL ASSOCIATES LLC

Company Details

Name: LONGEARL ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 1997 (28 years ago)
Entity Number: 2191977
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O N BOBROW, 488 MADISON AVE 19TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
LONGEARL ASSOCIATES LLC DOS Process Agent C/O N BOBROW, 488 MADISON AVE 19TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role Address
BETTY J. BOBROW Agent 480 PARK AVENUE, NEW YORK, NY, 10022

History

Start date End date Type Value
2023-10-02 2025-01-17 Address 480 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2023-10-02 2025-01-17 Address C/O N BOBROW, 488 MADISON AVE 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-04-24 2023-10-02 Address C/O N BOBROW, 488 MADISON AVE 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-11-14 2018-04-24 Address C/O N BABROW, 331 MADISON AVE 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-10-22 2023-10-02 Address 480 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1997-10-22 2013-11-14 Address 480 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117003650 2025-01-14 CERTIFICATE OF PUBLICATION 2025-01-14
231002000411 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211201003850 2021-12-01 BIENNIAL STATEMENT 2021-12-01
180424006307 2018-04-24 BIENNIAL STATEMENT 2017-10-01
131114002157 2013-11-14 BIENNIAL STATEMENT 2013-10-01
091008002404 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071015002364 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051024002403 2005-10-24 BIENNIAL STATEMENT 2005-10-01
030926002332 2003-09-26 BIENNIAL STATEMENT 2003-10-01
011005002111 2001-10-05 BIENNIAL STATEMENT 2001-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906082 Americans with Disabilities Act - Other 2019-06-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2019-06-28
Termination Date 2020-01-03
Date Issue Joined 2019-10-17
Section 1331
Sub Section OT
Status Terminated

Parties

Name PHIFER
Role Plaintiff
Name LONGEARL ASSOCIATES LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State