Search icon

ROPER, LLC

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: ROPER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2002 (23 years ago)
Branch of: ROPER, LLC, Minnesota (Company Number d7b16052-a5d4-e011-a886-001ec94ffe7f)
Entity Number: 2748716
ZIP code: 11782
County: Suffolk
Place of Formation: Minnesota
Address: PO BOX 4084, CHERRY GROVE, NY, United States, 11782

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 4084, CHERRY GROVE, NY, United States, 11782

History

Start date End date Type Value
2002-03-28 2004-07-01 Address P O BOX 2084, CHERRY GROVE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060901002086 2006-09-01 BIENNIAL STATEMENT 2006-03-01
040701002153 2004-07-01 BIENNIAL STATEMENT 2004-03-01
020328000859 2002-03-28 APPLICATION OF AUTHORITY 2002-03-28

Court Cases

Court Case Summary

Filing Date:
2025-02-18
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
ROPER, LLC
Party Role:
Plaintiff
Party Name:
AMERICAN FEDERATION OF STATE,
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-12-08
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
ROPER
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
ROPER, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2022-07-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ROPER, LLC
Party Role:
Plaintiff
Party Name:
SUTHERLAND GLOBAL SERVICES, IN
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State