-
Home Page
›
-
Counties
›
-
Onondaga
›
-
10150
›
-
LJS PROPERTIES L.L.C.
Company Details
Name: |
LJS PROPERTIES L.L.C. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
11 Jun 2001 (24 years ago)
|
Entity Number: |
2648908 |
ZIP code: |
10150
|
County: |
Onondaga |
Place of Formation: |
New York |
Address: |
SHIM, PO BOX 1703, NEW YORK, NY, United States, 10150 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
SHIM, PO BOX 1703, NEW YORK, NY, United States, 10150
|
History
Start date |
End date |
Type |
Value |
2001-06-11
|
2011-10-14
|
Address
|
2180 WEST LAKE ROAD, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201218060338
|
2020-12-18
|
BIENNIAL STATEMENT
|
2019-06-01
|
131211002325
|
2013-12-11
|
BIENNIAL STATEMENT
|
2013-06-01
|
111014002428
|
2011-10-14
|
BIENNIAL STATEMENT
|
2011-06-01
|
100125002149
|
2010-01-25
|
BIENNIAL STATEMENT
|
2009-06-01
|
080312002148
|
2008-03-12
|
BIENNIAL STATEMENT
|
2007-06-01
|
050808002088
|
2005-08-08
|
BIENNIAL STATEMENT
|
2005-06-01
|
030530002228
|
2003-05-30
|
BIENNIAL STATEMENT
|
2003-06-01
|
020531000944
|
2002-05-31
|
AFFIDAVIT OF PUBLICATION
|
2002-05-31
|
020531000942
|
2002-05-31
|
AFFIDAVIT OF PUBLICATION
|
2002-05-31
|
010611000583
|
2001-06-11
|
ARTICLES OF ORGANIZATION
|
2001-06-11
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1907740
|
Americans with Disabilities Act - Other
|
2019-08-19
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2019-08-19
|
Termination Date |
2020-01-02
|
Section |
1331
|
Sub Section |
CV
|
Status |
Terminated
|
Parties
Name |
MURPHY
|
Role |
Plaintiff
|
|
Name |
LJS PROPERTIES L.L.C.
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State