Name: | USAPE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jul 2004 (21 years ago) |
Entity Number: | 3074950 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE, # 400, HARRISON, NY, United States, 10528 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USAPE LLC | 2023 | 201148898 | 2024-09-02 | USAPE LLC | 42 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-02 |
Name of individual signing | NICK RICE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-07-01 |
Business code | 448190 |
Sponsor’s telephone number | 3474463670 |
Plan sponsor’s address | 163 MERCER, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2023-06-27 |
Name of individual signing | SHIRLEY HORNER |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC | Agent | 600 MAMARONECK AVENUE, # 400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC | DOS Process Agent | 600 MAMARONECK AVENUE, # 400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-15 | 2024-07-02 | Address | 600 MAMARONECK AVENUE, # 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-07-15 | 2024-07-02 | Address | 600 MAMARONECK AVENUE, # 400, HARRISON, 10528, USA (Type of address: Service of Process) |
2014-07-07 | 2021-07-15 | Address | 91 GREENE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2008-07-18 | 2014-07-07 | Address | 91 GREENE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2004-07-07 | 2008-07-18 | Address | C/O DUANE MORRIS LLP, 600 GRANT ST SUITE 5010, PITTSBURGH, PA, 15219, 2811, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702004720 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220701000329 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
210715001852 | 2021-07-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-15 |
210708001758 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
140707006643 | 2014-07-07 | BIENNIAL STATEMENT | 2014-07-01 |
121015006515 | 2012-10-15 | BIENNIAL STATEMENT | 2012-07-01 |
100726002567 | 2010-07-26 | BIENNIAL STATEMENT | 2010-07-01 |
080718002825 | 2008-07-18 | BIENNIAL STATEMENT | 2008-07-01 |
041020000928 | 2004-10-20 | AFFIDAVIT OF PUBLICATION | 2004-10-20 |
041020000926 | 2004-10-20 | AFFIDAVIT OF PUBLICATION | 2004-10-20 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2110097 | Americans with Disabilities Act - Other | 2021-11-26 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GIROTTO |
Role | Plaintiff |
Name | USAPE LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2007-12-28 |
Termination Date | 2008-02-11 |
Section | 1446 |
Sub Section | PR |
Status | Terminated |
Parties
Name | USAPE LLC |
Role | Plaintiff |
Name | MOND DESIGN ASSOCIATES INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand 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 | 2023-01-25 |
Termination Date | 2024-05-01 |
Date Issue Joined | 2024-04-08 |
Pretrial Conference Date | 2024-03-14 |
Section | 1114 |
Status | Terminated |
Parties
Name | NIKE, INC. |
Role | Plaintiff |
Name | USAPE LLC |
Role | Defendant |
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 | 2019-08-02 |
Termination Date | 2019-09-10 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | DELGADILLO |
Role | Plaintiff |
Name | USAPE LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-05-18 |
Termination Date | 2023-01-31 |
Section | 1331 |
Status | Terminated |
Parties
Name | GIROTTO |
Role | Plaintiff |
Name | USAPE LLC |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State