Search icon

SDH SERVICES WEST, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600001 Civil Rights Employment 2016-01-01 transfer to another district
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 2016-01-01
Termination Date 2016-07-20
Date Issue Joined 2016-04-07
Section 2000
Sub Section E
Status Terminated

Parties

Name FULLWOOD
Role Plaintiff
Name SDH SERVICES WEST, LLC
Role Defendant
1606527 Civil Rights Employment 2016-07-28 other
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
2406872 Fair Labor Standards Act 2024-09-28 missing
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
2407606 Fair Labor Standards Act 2024-10-30 missing
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
1201230 Civil Rights Employment 2012-12-11 settled
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