Name: | ROYAL HOUSING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jul 2004 (21 years ago) |
Entity Number: | 3078961 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 132 1/2 PROSPECT STREET, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 132 1/2 PROSPECT STREET, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-14 | 2025-02-21 | Address | 132 1/2 PROSPECT STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2004-07-16 | 2023-11-14 | Address | 132 1/2 PROSPECT STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221002974 | 2025-02-21 | BIENNIAL STATEMENT | 2025-02-21 |
231114002387 | 2023-11-14 | BIENNIAL STATEMENT | 2022-07-01 |
211006001601 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
120711006535 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
100803002973 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
080718002472 | 2008-07-18 | BIENNIAL STATEMENT | 2008-07-01 |
060712002308 | 2006-07-12 | BIENNIAL STATEMENT | 2006-07-01 |
040915000324 | 2004-09-15 | AFFIDAVIT OF PUBLICATION | 2004-09-15 |
040915000322 | 2004-09-15 | AFFIDAVIT OF PUBLICATION | 2004-09-15 |
040716000259 | 2004-07-16 | ARTICLES OF ORGANIZATION | 2004-07-16 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1400880 | Other Civil Rights | 2018-05-15 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROYAL HOUSING, LLC |
Role | Plaintiff |
Name | CITY OF JAMESTOWN, NEW , |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-10-23 |
Termination Date | 2017-11-01 |
Date Issue Joined | 2014-12-15 |
Section | 1983 |
Sub Section | CV |
Status | Terminated |
Parties
Name | ROYAL HOUSING, LLC |
Role | Plaintiff |
Name | CITY OF JAMESTOWN, NEW , |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State