Name: | ALLEN HOUSE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Sep 1998 (27 years ago) |
Entity Number: | 2298715 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 98 Cuttermill Rd., 494N, Great Neck, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
RICHARD MAURICE | DOS Process Agent | 98 Cuttermill Rd., 494N, Great Neck, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-14 | 2025-02-26 | Address | 420 LEXINGTON AVE. SUITE 300, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2008-10-20 | 2013-01-14 | Address | 305 NORTHERN BLVD, SUITE #202, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2006-10-11 | 2008-10-20 | Address | 305 NORTHERN BLVD, SUITE #202, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2004-10-01 | 2006-10-11 | Address | ATTN: RICHARD GABBAY, 1368 LEXINGTON AVE, 2ND FLR, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1998-09-17 | 2004-10-01 | Address | 1368 LEXINGTON AVENUE, 2ND FLR, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226002477 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
161017000115 | 2016-10-17 | CERTIFICATE OF AMENDMENT | 2016-10-17 |
130114000645 | 2013-01-14 | CERTIFICATE OF CHANGE | 2013-01-14 |
110422000926 | 2011-04-22 | CERTIFICATE OF PUBLICATION | 2011-04-22 |
100921002098 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
081020002130 | 2008-10-20 | BIENNIAL STATEMENT | 2008-09-01 |
061011002181 | 2006-10-11 | BIENNIAL STATEMENT | 2006-09-01 |
041001002023 | 2004-10-01 | BIENNIAL STATEMENT | 2004-09-01 |
020826002120 | 2002-08-26 | BIENNIAL STATEMENT | 2002-09-01 |
000927002091 | 2000-09-27 | BIENNIAL STATEMENT | 2000-09-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1802377 | Americans with Disabilities Act - Other | 2018-03-16 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | COX |
Role | Plaintiff |
Name | ALLEN HOUSE, LLC |
Role | Defendant |
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 | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-01-31 |
Termination Date | 2020-04-30 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | O'ROURKE |
Role | Plaintiff |
Name | ALLEN HOUSE, LLC |
Role | Defendant |
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 | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-02-05 |
Termination Date | 2020-04-30 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | O'ROURKE |
Role | Plaintiff |
Name | ALLEN HOUSE, LLC |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State