Search icon

THE RABSKY GROUP LLC

Company Details

Name: THE RABSKY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2003 (22 years ago)
Entity Number: 2947588
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 505 FLUSHING AVENUE #1D, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 505 FLUSHING AVENUE #1D, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2003-08-27 2012-09-04 Address 39 HEYWARD STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805060946 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170802006809 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803007412 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130807006947 2013-08-07 BIENNIAL STATEMENT 2013-08-01
120904000841 2012-09-04 CERTIFICATE OF CHANGE 2012-09-04
110830002567 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090731002727 2009-07-31 BIENNIAL STATEMENT 2009-08-01
080523000104 2008-05-23 CERTIFICATE OF PUBLICATION 2008-05-23
070813002136 2007-08-13 BIENNIAL STATEMENT 2007-08-01
050926002038 2005-09-26 BIENNIAL STATEMENT 2005-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704006 Civil Rights Accommodations 2017-07-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-06
Termination Date 2021-06-28
Date Issue Joined 2018-03-07
Section 3601
Status Terminated

Parties

Name FAIR HOUSING JUSTICE CENTER, I
Role Plaintiff
Name THE RABSKY GROUP LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State