Search icon

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