Search icon

SIMPSON 911 REALTY, LLC

Company Details

Name: SIMPSON 911 REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2004 (20 years ago)
Entity Number: 3126231
ZIP code: 10101
County: New York
Place of Formation: New York
Address: RADIO CITY STATION, PO BOX 1921, NEW YORK, NY, United States, 10101

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent RADIO CITY STATION, PO BOX 1921, NEW YORK, NY, United States, 10101

History

Start date End date Type Value
2017-08-15 2019-06-11 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2009-05-08 2017-08-15 Address C/O QUALITY A MANAGEMENT, PO BOX 1550, NEW YORK, NY, 10101, 1550, USA (Type of address: Service of Process)
2009-02-06 2009-05-08 Address C/O ZALMAN SCHOCHET, ESQ., 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2005-01-18 2009-02-06 Address 245 MAIN STREET, STE. 330, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2004-11-15 2005-01-18 Address C/O 26 BROADWAY 21ST FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190611000191 2019-06-11 CERTIFICATE OF CHANGE 2019-06-11
181114006171 2018-11-14 BIENNIAL STATEMENT 2018-11-01
180327006081 2018-03-27 BIENNIAL STATEMENT 2016-11-01
170815000613 2017-08-15 CERTIFICATE OF CHANGE 2017-08-15
141110006253 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121227002045 2012-12-27 BIENNIAL STATEMENT 2012-11-01
090508002306 2009-05-08 BIENNIAL STATEMENT 2008-11-01
090206000845 2009-02-06 CERTIFICATE OF AMENDMENT 2009-02-06
080108002669 2008-01-08 BIENNIAL STATEMENT 2006-11-01
050118000910 2005-01-18 CERTIFICATE OF AMENDMENT 2005-01-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202076 Fair Labor Standards Act 2012-03-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 240000
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 2012-03-21
Termination Date 2013-12-02
Date Issue Joined 2013-09-09
Pretrial Conference Date 2013-07-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name ROBLES,
Role Plaintiff
Name SIMPSON 911 REALTY, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State