Search icon

ARTCHIVES LLC

Company Details

Name: ARTCHIVES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2004 (21 years ago)
Entity Number: 3004020
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 303 Roosevelt Blvd., Long Beach, NY, United States, 11561

DOS Process Agent

Name Role Address
RICHARD H WAXMAN PC DOS Process Agent 303 Roosevelt Blvd., Long Beach, NY, United States, 11561

History

Start date End date Type Value
2023-07-24 2024-01-03 Address 303 Roosevelt Blvd., Long Beach, NY, 11561, USA (Type of address: Service of Process)
2006-02-07 2023-07-24 Address 445 CENTRAL AVE, STE 362, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2004-01-23 2006-02-07 Address 165 MANORHAVEN BLVD. UNIT J, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103001776 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230724000913 2023-07-24 BIENNIAL STATEMENT 2022-01-01
180102007246 2018-01-02 BIENNIAL STATEMENT 2018-01-01
170609000644 2017-06-09 CERTIFICATE OF AMENDMENT 2017-06-09
160104006515 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140108006599 2014-01-08 BIENNIAL STATEMENT 2014-01-01
120202002625 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100111002298 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080108002193 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060207002626 2006-02-07 BIENNIAL STATEMENT 2006-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303263 Americans with Disabilities Act - Other 2023-05-01 voluntarily
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 2023-05-01
Termination Date 2023-08-08
Section 1201
Status Terminated

Parties

Name SANCHEZ
Role Plaintiff
Name ARTCHIVES LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State