-
Home Page
›
-
Counties
›
-
New York
›
-
10111
›
-
TERWIN EMPLOYEES LLC
Company Details
Name: |
TERWIN EMPLOYEES LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
10 Sep 2002 (23 years ago)
|
Entity Number: |
2809771 |
ZIP code: |
10111
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
45 ROCKEFELLER PLAZA-SUITE 420, NEW YORK, NY, United States, 10111 |
Central Index Key
CIK number |
Mailing Address |
Business Address |
Phone |
|
1199903
|
No data
|
3 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, 10016
|
2125761191
|
|
Filings since 2002-10-15
Form type |
REGDEX
|
File number |
021-49234
|
Filing date |
2002-10-15
|
File |
View File
|
|
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
45 ROCKEFELLER PLAZA-SUITE 420, NEW YORK, NY, United States, 10111
|
History
Start date |
End date |
Type |
Value |
2002-09-10
|
2005-03-02
|
Address
|
3 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
060914002304
|
2006-09-14
|
BIENNIAL STATEMENT
|
2006-09-01
|
050302000777
|
2005-03-02
|
CERTIFICATE OF CHANGE
|
2005-03-02
|
041202002384
|
2004-12-02
|
BIENNIAL STATEMENT
|
2004-09-01
|
020910000347
|
2002-09-10
|
APPLICATION OF AUTHORITY
|
2002-09-10
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0905070
|
Civil Rights Employment
|
2009-05-29
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2009-05-29
|
Termination Date |
2010-01-08
|
Date Issue Joined |
2009-07-17
|
Section |
2000
|
Sub Section |
E
|
Status |
Terminated
|
Parties
Name |
POTES
|
Role |
Plaintiff
|
|
Name |
TERWIN EMPLOYEES LLC
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State