-
Home Page
›
-
Counties
›
-
Richmond
›
-
10314
›
-
MORGAN PROPERTIES LLC
Company Details
Name: |
MORGAN PROPERTIES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
30 Oct 2002 (22 years ago)
|
Entity Number: |
2828786 |
ZIP code: |
10314
|
County: |
Richmond |
Place of Formation: |
New York |
Address: |
2040 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
2040 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314
|
History
Start date |
End date |
Type |
Value |
2002-10-30
|
2008-09-30
|
Address
|
2040 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201006060551
|
2020-10-06
|
BIENNIAL STATEMENT
|
2020-10-01
|
181004006637
|
2018-10-04
|
BIENNIAL STATEMENT
|
2018-10-01
|
170105007572
|
2017-01-05
|
BIENNIAL STATEMENT
|
2016-10-01
|
141002006503
|
2014-10-02
|
BIENNIAL STATEMENT
|
2014-10-01
|
121019006194
|
2012-10-19
|
BIENNIAL STATEMENT
|
2012-10-01
|
101019002793
|
2010-10-19
|
BIENNIAL STATEMENT
|
2010-10-01
|
080930002334
|
2008-09-30
|
BIENNIAL STATEMENT
|
2008-10-01
|
061012002451
|
2006-10-12
|
BIENNIAL STATEMENT
|
2006-10-01
|
041202002575
|
2004-12-02
|
BIENNIAL STATEMENT
|
2004-10-01
|
030122000014
|
2003-01-22
|
AFFIDAVIT OF PUBLICATION
|
2003-01-22
|
030122000013
|
2003-01-22
|
AFFIDAVIT OF PUBLICATION
|
2003-01-22
|
021030000374
|
2002-10-30
|
ARTICLES OF ORGANIZATION
|
2002-10-30
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1105359
|
Civil Rights Employment
|
2011-08-01
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Both plaintiff and defendant demand jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2011-08-01
|
Termination Date |
2012-10-04
|
Date Issue Joined |
2011-10-19
|
Pretrial Conference Date |
2012-01-23
|
Section |
2000
|
Sub Section |
E
|
Status |
Terminated
|
Parties
Name |
OLIVERO
|
Role |
Plaintiff
|
|
Name |
MORGAN PROPERTIES LLC
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State