Search icon

ALLEN HOUSE, LLC

Company Details

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

DOS Process Agent

Name Role Address
RICHARD MAURICE DOS Process Agent 98 Cuttermill Rd., 494N, Great Neck, NY, United States, 11021

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802377 Americans with Disabilities Act - Other 2018-03-16 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 2018-03-16
Termination Date 2018-06-06
Section 1331
Sub Section OT
Status Terminated

Parties

Name COX
Role Plaintiff
Name ALLEN HOUSE, LLC
Role Defendant
2000884 Americans with Disabilities Act - Other 2020-01-31 voluntarily
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
2000998 Americans with Disabilities Act - Other 2020-02-05 voluntarily
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