-
Home Page
›
-
Counties
›
-
Albany
›
-
12205
›
-
SHELROC HOMES LLC
Company Details
Name: |
SHELROC HOMES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
08 Jan 2004 (21 years ago)
|
Entity Number: |
2997630 |
ZIP code: |
12205
|
County: |
Albany |
Place of Formation: |
New York |
Address: |
4 WALKER WAY, ALBANY, NY, United States, 12205 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
4 WALKER WAY, ALBANY, NY, United States, 12205
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
120125002472
|
2012-01-25
|
BIENNIAL STATEMENT
|
2012-01-01
|
100316002036
|
2010-03-16
|
BIENNIAL STATEMENT
|
2010-01-01
|
071228002377
|
2007-12-28
|
BIENNIAL STATEMENT
|
2008-01-01
|
060103002801
|
2006-01-03
|
BIENNIAL STATEMENT
|
2006-01-01
|
040226000497
|
2004-02-26
|
AFFIDAVIT OF PUBLICATION
|
2004-02-26
|
040226000494
|
2004-02-26
|
AFFIDAVIT OF PUBLICATION
|
2004-02-26
|
040108000931
|
2004-01-08
|
ARTICLES OF ORGANIZATION
|
2004-01-08
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1101159
|
Copyright
|
2011-09-27
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Defendant demands 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 |
1
|
Filing Date |
2011-09-27
|
Termination Date |
2012-09-18
|
Date Issue Joined |
2012-05-14
|
Pretrial Conference Date |
2012-08-22
|
Section |
0501
|
Status |
Terminated
|
Parties
Name |
ZALEWSKI,
|
Role |
Plaintiff
|
|
Name |
SHELROC HOMES LLC
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State