Search icon

22 N. MIDDLETOWN ROAD, LLC

Company Details

Name: 22 N. MIDDLETOWN ROAD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2004 (20 years ago)
Entity Number: 3123933
ZIP code: 10038
County: Rockland
Place of Formation: New York
Address: 11 EAST BROADWAY SUITE 6E, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11 EAST BROADWAY SUITE 6E, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2004-11-09 2025-04-02 Address 11 EAST BROADWAY SUITE 6E, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402004320 2025-04-02 BIENNIAL STATEMENT 2025-04-02
221202002163 2022-12-02 BIENNIAL STATEMENT 2022-11-01
210916001427 2021-09-16 BIENNIAL STATEMENT 2021-09-16
200921060490 2020-09-21 BIENNIAL STATEMENT 2018-11-01
141110007164 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121128002309 2012-11-28 BIENNIAL STATEMENT 2012-11-01
110811002680 2011-08-11 BIENNIAL STATEMENT 2010-11-01
090203002209 2009-02-03 BIENNIAL STATEMENT 2008-11-01
080617002815 2008-06-17 BIENNIAL STATEMENT 2006-11-01
050517000538 2005-05-17 AFFIDAVIT OF PUBLICATION 2005-05-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708615 Americans with Disabilities Act - Other 2017-11-07 other
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-11-07
Termination Date 2018-08-17
Date Issue Joined 2018-01-19
Section 1218
Sub Section 8
Status Terminated

Parties

Name HARTY
Role Plaintiff
Name 22 N. MIDDLETOWN ROAD, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State