Search icon

1777 MANAGEMENT CO. LLC

Company Details

Name: 1777 MANAGEMENT CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 1998 (26 years ago)
Entity Number: 2316858
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5318 NEW UTRECHT AVE, FL 2, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
1777 MANAGEMENT CO. LLC DOS Process Agent 5318 NEW UTRECHT AVE, FL 2, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-05-23 2024-06-05 Address 5318 NEW UTRECHT AVE, FL 2, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2014-11-03 2024-05-23 Address 5318 NEW UTRECHT AVE, FL 2, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2013-03-04 2014-11-03 Address 12 HEYWARD STREET, SUITE 303, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
1998-11-18 2013-03-04 Address 1399 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605004185 2024-06-04 CERTIFICATE OF AMENDMENT 2024-06-04
240523002963 2024-05-23 BIENNIAL STATEMENT 2024-05-23
201118060332 2020-11-18 BIENNIAL STATEMENT 2020-11-01
181231006180 2018-12-31 BIENNIAL STATEMENT 2018-11-01
161212006532 2016-12-12 BIENNIAL STATEMENT 2016-11-01
141103007806 2014-11-03 BIENNIAL STATEMENT 2014-11-01
130304006106 2013-03-04 BIENNIAL STATEMENT 2012-11-01
081120002549 2008-11-20 BIENNIAL STATEMENT 2008-11-01
070302002311 2007-03-02 BIENNIAL STATEMENT 2006-11-01
041118002005 2004-11-18 BIENNIAL STATEMENT 2004-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1002364 Civil Rights Accommodations 2010-05-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 1
Filing Date 2010-05-25
Termination Date 2011-02-01
Date Issue Joined 2010-06-28
Section 3601
Status Terminated

Parties

Name FAIR HOUSING JUSTICE CENTER, I
Role Plaintiff
Name 1777 MANAGEMENT CO. LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State