Search icon

200 GROUP, LLC

Company Details

Name: 200 GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2004 (21 years ago)
Entity Number: 3054241
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 336 EAST 59TH ST., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
200 GROUP, LLC DOS Process Agent 336 EAST 59TH ST., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-01-05 2024-08-28 Address 336 EAST 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-05-17 2005-01-05 Address 6 SADDLE ROCK TERRACE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240828001268 2024-08-28 BIENNIAL STATEMENT 2024-08-28
220518003685 2022-05-18 BIENNIAL STATEMENT 2022-05-01
200518060305 2020-05-18 BIENNIAL STATEMENT 2020-05-01
180504006717 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160517006738 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140514006217 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120504006371 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100521002136 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080508002204 2008-05-08 BIENNIAL STATEMENT 2008-05-01
060505002081 2006-05-05 BIENNIAL STATEMENT 2006-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307361 Americans with Disabilities Act - Other 2023-08-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2023-08-18
Termination Date 2024-03-28
Date Issue Joined 2023-10-20
Section 1331
Sub Section OT
Status Terminated

Parties

Name COURTNEY
Role Plaintiff
Name 200 GROUP, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State