Name: | SDH SERVICES WEST, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Dec 2000 (24 years ago) |
Entity Number: | 2588688 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 mamaroneck avenue #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-16 | 2024-12-02 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-02-16 | 2024-12-02 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2012-09-19 | 2022-02-16 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2012-09-19 | 2022-02-16 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2000-12-29 | 2012-09-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000863 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221201001063 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
220216002256 | 2022-02-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-15 |
201204060425 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
181203006393 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161209006103 | 2016-12-09 | BIENNIAL STATEMENT | 2016-12-01 |
141205006203 | 2014-12-05 | BIENNIAL STATEMENT | 2014-12-01 |
121211006592 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
120919000179 | 2012-09-19 | CERTIFICATE OF CHANGE | 2012-09-19 |
110124002654 | 2011-01-24 | BIENNIAL STATEMENT | 2010-12-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1600001 | Civil Rights Employment | 2016-01-01 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FULLWOOD |
Role | Plaintiff |
Name | SDH SERVICES WEST, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | federal question |
Jury Demand | Plaintiff 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 | 6 |
Filing Date | 2016-07-28 |
Termination Date | 2018-07-18 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | FULLWOOD |
Role | Plaintiff |
Name | SDH SERVICES WEST, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-09-28 |
Termination Date | 1900-01-01 |
Section | 0201 |
Sub Section | FL |
Status | Pending |
Parties
Name | PADMORE |
Role | Plaintiff |
Name | SDH SERVICES WEST, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-10-30 |
Termination Date | 1900-01-01 |
Section | 0201 |
Sub Section | FL |
Status | Pending |
Parties
Name | CAICEROS |
Role | Plaintiff |
Name | SDH SERVICES WEST, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff 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 | 2012-12-11 |
Termination Date | 2013-05-15 |
Date Issue Joined | 2013-03-04 |
Section | 1331 |
Sub Section | ED |
Status | Terminated |
Parties
Name | IVEY |
Role | Plaintiff |
Name | SDH SERVICES WEST, LLC |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State