-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
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