Search icon

TROUTBROOK COMPANY LLC

Company Details

Name: TROUTBROOK COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 1999 (26 years ago)
Entity Number: 2419407
ZIP code: 10128
County: Westchester
Place of Formation: New York
Address: 18 EAST 87TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 18 EAST 87TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2015-01-27 2020-07-06 Address 515 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-08-26 2015-01-27 Address 420 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-09-18 2009-08-26 Address 477 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-09-21 2003-09-18 Address 420 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-09-16 2001-09-21 Address P.O. BOX 475, BRONXVILLE, NY, 11708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211230001981 2021-12-30 BIENNIAL STATEMENT 2021-12-30
200706000012 2020-07-06 CERTIFICATE OF CHANGE 2020-07-06
190912060239 2019-09-12 BIENNIAL STATEMENT 2019-09-01
181030006150 2018-10-30 BIENNIAL STATEMENT 2017-09-01
150127000081 2015-01-27 CERTIFICATE OF CHANGE 2015-01-27

Court Cases

Court Case Summary

Filing Date:
2021-08-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TROUTBROOK COMPANY LLC
Party Role:
Defendant
Party Name:
KING
Party Role:
Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State