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 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1600315 | Civil Rights Employment | 2016-03-17 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FULLER |
Role | Plaintiff |
Name | SDH EDUCATION 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 | 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 |
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