Search icon

SHEMIRAN CO. LLC

Company Details

Name: SHEMIRAN CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Nov 2003 (21 years ago)
Entity Number: 2981743
ZIP code: 10128
County: New York
Place of Formation: New York
Address: C/O SALON REALTY CORP, 316 EAST 89TH STREET, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
SHEMIRAN CO. LLC DOS Process Agent C/O SALON REALTY CORP, 316 EAST 89TH STREET, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2011-12-14 2023-07-24 Address C/O SALON REALTY CORP, 338 EAST 92ND STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2003-11-25 2011-12-14 Address 338 EAST 92 STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230724000963 2023-07-24 BIENNIAL STATEMENT 2021-11-01
190822060219 2019-08-22 BIENNIAL STATEMENT 2017-11-01
150910006301 2015-09-10 BIENNIAL STATEMENT 2013-11-01
111214002493 2011-12-14 BIENNIAL STATEMENT 2011-11-01
080116002237 2008-01-16 BIENNIAL STATEMENT 2007-11-01
051107002052 2005-11-07 BIENNIAL STATEMENT 2005-11-01
040319000107 2004-03-19 AFFIDAVIT OF PUBLICATION 2004-03-19
040319000104 2004-03-19 AFFIDAVIT OF PUBLICATION 2004-03-19
031125000327 2003-11-25 CERTIFICATE OF CONVERSION 2003-11-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002259 Civil Rights Accommodations 2020-03-10 remanded to state court
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-10
Termination Date 2020-04-22
Section 1441
Sub Section HD
Fee Status FP
Status Terminated

Parties

Name ROSENBERG
Role Plaintiff
Name SHEMIRAN CO. LLC
Role Defendant
1906858 Other Civil Rights 2019-07-23 remanded to state court
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-23
Termination Date 2019-08-19
Section 1446
Sub Section NR
Fee Status FP
Status Terminated

Parties

Name JORDAN
Role Plaintiff
Name SHEMIRAN CO. LLC
Role Defendant
2000229 Other Civil Rights 2020-01-08 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-08
Termination Date 2020-02-03
Section 1441
Sub Section NR
Fee Status FP
Status Terminated

Parties

Name ROSENBERG
Role Plaintiff
Name SHEMIRAN CO. LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State