Search icon

CFAS, L.L.C.

Company Details

Name: CFAS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2001 (24 years ago)
Entity Number: 2688618
ZIP code: 12205
County: Albany
Place of Formation: New Jersey
Address: LAWRENCE SCHECHTER, 450 NEW KARNER RD, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent LAWRENCE SCHECHTER, 450 NEW KARNER RD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2001-10-12 2005-03-22 Address CFAS, L.L.C., 1315 STELTON ROAD, PISCATAWAY, NJ, 08854, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111115002872 2011-11-15 BIENNIAL STATEMENT 2011-10-01
091019002614 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071023002015 2007-10-23 BIENNIAL STATEMENT 2007-10-01
051007002439 2005-10-07 BIENNIAL STATEMENT 2005-10-01
050322002323 2005-03-22 BIENNIAL STATEMENT 2003-10-01
011012000549 2001-10-12 APPLICATION OF AUTHORITY 2001-10-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0505142 Civil Rights Employment 2005-11-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-11-03
Termination Date 2006-07-12
Date Issue Joined 2006-06-16
Section 2000
Sub Section E
Status Terminated

Parties

Name BYNUM
Role Plaintiff
Name CFAS, L.L.C.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State