Search icon

RSJ VENTURES LLC

Company Details

Name: RSJ VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2004 (21 years ago)
Entity Number: 3090633
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 114 SPRUCE STREET, CEDARHURST, NY, United States, 11516

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
777H8 Obsolete Non-Manufacturer 2014-08-28 2024-02-29 2022-04-22 No data

Contact Information

POC BART SILVESTRO
Phone +1 212-905-8660
Fax +1 914-462-3317
Address 515 W 20TH ST STE 4W, NEW YORK, NY, 10011 2834, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 114 SPRUCE STREET, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2006-07-28 2024-01-24 Address 114 SPRUCE STREET, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2004-08-13 2006-07-28 Address 116 SPRUCE STREET, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124000018 2024-01-24 BIENNIAL STATEMENT 2024-01-24
210505061018 2021-05-05 BIENNIAL STATEMENT 2020-08-01
180806007212 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160812006075 2016-08-12 BIENNIAL STATEMENT 2016-08-01
140811006465 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120814003051 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100811002576 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080804003191 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060728002248 2006-07-28 BIENNIAL STATEMENT 2006-08-01
041101000406 2004-11-01 AFFIDAVIT OF PUBLICATION 2004-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809733 Americans with Disabilities Act - Other 2018-10-23 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-23
Termination Date 2019-05-22
Date Issue Joined 2019-01-15
Section 1331
Status Terminated

Parties

Name CONNER
Role Plaintiff
Name RSJ VENTURES LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State