-
Home Page
›
-
Counties
›
-
New York
›
-
10075
›
-
SHEPHERD GALLERY, LLC
Company Details
Name: |
SHEPHERD GALLERY, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
12 Dec 2003 (21 years ago)
|
Entity Number: |
2988358 |
ZIP code: |
10075
|
County: |
New York |
Place of Formation: |
New York |
Address: |
58 EAST 79TH ST, NEW YORK, NY, United States, 10075 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
58 EAST 79TH ST, NEW YORK, NY, United States, 10075
|
History
Start date |
End date |
Type |
Value |
2003-12-12
|
2009-12-08
|
Address
|
58 EAST 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
131230002415
|
2013-12-30
|
BIENNIAL STATEMENT
|
2013-12-01
|
111220003251
|
2011-12-20
|
BIENNIAL STATEMENT
|
2011-12-01
|
091208002735
|
2009-12-08
|
BIENNIAL STATEMENT
|
2009-12-01
|
071128002125
|
2007-11-28
|
BIENNIAL STATEMENT
|
2007-12-01
|
051214002194
|
2005-12-14
|
BIENNIAL STATEMENT
|
2005-12-01
|
031212000631
|
2003-12-12
|
ARTICLES OF ORGANIZATION
|
2003-12-12
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1901203
|
Americans with Disabilities Act - Other
|
2019-02-07
|
settled
|
|
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 |
2019-02-07
|
Termination Date |
2019-04-23
|
Section |
1331
|
Status |
Terminated
|
Parties
Name |
MATZURA
|
Role |
Plaintiff
|
|
Name |
SHEPHERD GALLERY, LLC
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State