Search icon

CRESA PARTNERS, LLC

Company Details

Name: CRESA PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2001 (24 years ago)
Entity Number: 2600962
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 450 LEXINGTON AVE, 32ND FLR STE 3200, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 450 LEXINGTON AVE, 32ND FLR STE 3200, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2005-03-08 2013-04-12 Address 100 PARK AVE, 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-02-01 2005-03-08 Address 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130412002563 2013-04-12 BIENNIAL STATEMENT 2013-02-01
110303002698 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090130002281 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070207002262 2007-02-07 BIENNIAL STATEMENT 2007-02-01
050308002793 2005-03-08 BIENNIAL STATEMENT 2005-02-01
030429002197 2003-04-29 BIENNIAL STATEMENT 2003-02-01
010201000330 2001-02-01 APPLICATION OF AUTHORITY 2001-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1501995 FMLA 2015-03-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-17
Termination Date 2016-01-13
Date Issue Joined 2015-08-21
Pretrial Conference Date 2015-07-16
Section 1391
Status Terminated

Parties

Name WALTER
Role Plaintiff
Name CRESA PARTNERS, LLC
Role Defendant
1608599 Other Contract Actions 2016-11-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-04
Termination Date 2017-03-08
Section 1332
Status Terminated

Parties

Name THE CONSULATE GENERAL OF THE R
Role Plaintiff
Name CRESA PARTNERS, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State