Name: | LARKSPUR, LLC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Mar 2001 (24 years ago) |
Entity Number: | 2614510 |
ZIP code: | 10463 |
County: | Bronx |
Place of Formation: | New York |
Address: | 5925 Broadway, Bronx, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
C/O LEMLE & WOLFF, INC. | DOS Process Agent | 5925 Broadway, Bronx, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2025-03-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-06-06 | 2024-10-30 | Address | 5925 BROADWAY, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2023-02-16 | 2023-06-06 | Address | 5925 BROADWAY, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2001-03-09 | 2023-02-16 | Address | 5925 BROADWAY, BRONX, NY, 10463, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325001226 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
241030019137 | 2024-10-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-29 |
230606000517 | 2023-06-06 | BIENNIAL STATEMENT | 2023-03-01 |
230216003789 | 2023-02-16 | BIENNIAL STATEMENT | 2021-03-01 |
190628060151 | 2019-06-28 | BIENNIAL STATEMENT | 2019-03-01 |
160727006079 | 2016-07-27 | BIENNIAL STATEMENT | 2015-03-01 |
140606007100 | 2014-06-06 | BIENNIAL STATEMENT | 2013-03-01 |
090723002189 | 2009-07-23 | BIENNIAL STATEMENT | 2009-03-01 |
071005002482 | 2007-10-05 | BIENNIAL STATEMENT | 2007-03-01 |
070625000124 | 2007-06-25 | CERTIFICATE OF PUBLICATION | 2007-06-25 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1106321 | Civil Rights Accommodations | 2011-10-05 | consent | |||||||||||||||||||||||||||||||||||||||||||
|
Name | UNITED STATES OF AMERICA |
Role | Plaintiff |
Name | LARKSPUR, LLC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government plaintiff |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-09-09 |
Termination Date | 2011-10-05 |
Section | 3601 |
Status | Terminated |
Parties
Name | UNITED STATES OF AMERICA |
Role | Plaintiff |
Name | LARKSPUR, LLC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State