Search icon

GORDON PROPERTIES, L.L.C.

Company Details

Name: GORDON PROPERTIES, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 1999 (26 years ago)
Entity Number: 2394542
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 772 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
GORDON PROPERTIES, LLC DOS Process Agent 772 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2001-07-05 2024-08-02 Address 772 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1999-07-01 2001-07-05 Address 772 NEW YORK AVENUE, HUNTINGTON, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802002330 2024-08-02 BIENNIAL STATEMENT 2024-08-02
190715060537 2019-07-15 BIENNIAL STATEMENT 2019-07-01
170705006849 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150708006370 2015-07-08 BIENNIAL STATEMENT 2015-07-01
130709006592 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110721002521 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090703002833 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070725002053 2007-07-25 BIENNIAL STATEMENT 2007-07-01
050711002025 2005-07-11 BIENNIAL STATEMENT 2005-07-01
030716002019 2003-07-16 BIENNIAL STATEMENT 2003-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1605385 Americans with Disabilities Act - Other 2016-09-28 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-09-28
Termination Date 2017-01-31
Date Issue Joined 2017-01-04
Section 1331
Sub Section CV
Status Terminated

Parties

Name FELTZIN
Role Plaintiff
Name GORDON PROPERTIES, L.L.C.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State