Search icon

SDH EDUCATION WEST, LLC

Company Details

Name: SDH EDUCATION WEST, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2001 (24 years ago)
Entity Number: 2609695
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2021-05-18 2025-02-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-05-18 2025-02-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2012-09-12 2021-05-18 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2012-09-12 2021-05-18 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2001-02-23 2012-09-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-02-23 2012-09-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203001703 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201004103 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210518000159 2021-05-18 CERTIFICATE OF CHANGE 2021-05-18
210211060424 2021-02-11 BIENNIAL STATEMENT 2021-02-01
190206060435 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170207006274 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150202007275 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130213006084 2013-02-13 BIENNIAL STATEMENT 2013-02-01
120912000305 2012-09-12 CERTIFICATE OF CHANGE 2012-09-12
110316002463 2011-03-16 BIENNIAL STATEMENT 2011-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600315 Civil Rights Employment 2016-03-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-03-17
Termination Date 2016-06-06
Date Issue Joined 2016-05-17
Section 2000
Sub Section RA
Fee Status FP
Status Terminated

Parties

Name FULLER
Role Plaintiff
Name SDH EDUCATION WEST, LLC
Role Defendant
1501154 Civil Rights Employment 2015-09-28 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 3
Filing Date 2015-09-28
Termination Date 2016-06-06
Date Issue Joined 2016-02-24
Pretrial Conference Date 2016-03-04
Section 2000
Sub Section RA
Fee Status FP
Status Terminated

Parties

Name FULLER
Role Plaintiff
Name SDH EDUCATION WEST, LLC
Role Defendant
2001274 Civil Rights Employment 2020-10-15 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 2020-10-15
Termination Date 2021-06-08
Date Issue Joined 2020-11-23
Pretrial Conference Date 2021-01-19
Section 2000
Sub Section E
Status Terminated

Parties

Name CALDWELL
Role Plaintiff
Name SDH EDUCATION WEST, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State