Search icon

REGUS MANAGEMENT GROUP, LLC

Company Details

Name: REGUS MANAGEMENT GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2004 (20 years ago)
Entity Number: 3140458
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2004-12-21 2024-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203000918 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221201000920 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201207061854 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181203006546 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161206006124 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141201007539 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121218006377 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110131002340 2011-01-31 BIENNIAL STATEMENT 2010-12-01
081215002182 2008-12-15 BIENNIAL STATEMENT 2008-12-01
061227002654 2006-12-27 BIENNIAL STATEMENT 2006-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1008987 Civil Rights Employment 2010-12-01 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 2010-12-01
Termination Date 2012-05-18
Pretrial Conference Date 2011-12-13
Section 1441
Sub Section NR
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name REGUS MANAGEMENT GROUP, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State