Search icon

GAVRITY II LLC

Company Details

Name: GAVRITY II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 1999 (26 years ago)
Entity Number: 2335050
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: C/O ANTHONY SANTO, 2047 VICTORY BLVD., STE. 200, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
GAVRITY II LLC DOS Process Agent C/O ANTHONY SANTO, 2047 VICTORY BLVD., STE. 200, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2017-04-04 2021-01-04 Address C/O PHILIP MANCUSO ESQ, 4864 ARTHUR KILL ROAD STE 300, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2007-01-08 2017-04-04 Address 201 EDWARD CURRY AVE STE 203, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2005-02-08 2007-01-08 Address 201 EDWARD CURRY AVE, SUITE 203, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1999-01-14 2005-02-08 Address 33 DECKER AVE., S.I., NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061314 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190111060520 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170404002004 2017-04-04 BIENNIAL STATEMENT 2017-01-01
110128002926 2011-01-28 BIENNIAL STATEMENT 2011-01-01
070108002282 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050208002965 2005-02-08 BIENNIAL STATEMENT 2005-01-01
990526000040 1999-05-26 AFFIDAVIT OF PUBLICATION 1999-05-26
990526000038 1999-05-26 AFFIDAVIT OF PUBLICATION 1999-05-26
990114000383 1999-01-14 ARTICLES OF ORGANIZATION 1999-01-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200323 Americans with Disabilities Act - Other 2022-01-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands 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 2022-01-20
Termination Date 2022-11-21
Date Issue Joined 2022-04-25
Section 1201
Status Terminated

Parties

Name GOMEZ
Role Plaintiff
Name GAVRITY II LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State