Search icon

DLR PROPERTIES, LLC

Company Details

Name: DLR PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2004 (20 years ago)
Entity Number: 3141248
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 560 FIFTH AVENUE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 560 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
181211006165 2018-12-11 BIENNIAL STATEMENT 2018-12-01
170202007390 2017-02-02 BIENNIAL STATEMENT 2016-12-01
150204006237 2015-02-04 BIENNIAL STATEMENT 2014-12-01
130211006578 2013-02-11 BIENNIAL STATEMENT 2012-12-01
110106002701 2011-01-06 BIENNIAL STATEMENT 2010-12-01
091104002427 2009-11-04 BIENNIAL STATEMENT 2008-12-01
081031000423 2008-10-31 CERTIFICATE OF AMENDMENT 2008-10-31
061205002433 2006-12-05 BIENNIAL STATEMENT 2006-12-01
050328001027 2005-03-28 AFFIDAVIT OF PUBLICATION 2005-03-28
050328001026 2005-03-28 AFFIDAVIT OF PUBLICATION 2005-03-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203748 Civil Rights Accommodations 2012-05-10 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-10
Termination Date 2012-12-07
Date Issue Joined 2012-07-31
Pretrial Conference Date 2012-08-29
Section 1213
Sub Section 1
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name DLR PROPERTIES, LLC
Role Defendant
2208947 Americans with Disabilities Act - Other 2022-10-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands 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 2022-10-20
Termination Date 2023-01-26
Section 1218
Sub Section 8
Status Terminated

Parties

Name ACEVEDO
Role Plaintiff
Name DLR PROPERTIES, LLC
Role Defendant
2300735 Americans with Disabilities Act - Other 2023-11-29 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
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 2023-11-29
Termination Date 2023-11-29
Section 1218
Sub Section 8
Status Terminated

Parties

Name ACEVEDO
Role Plaintiff
Name DLR PROPERTIES, LLC
Role Defendant
2300735 Americans with Disabilities Act - Other 2023-01-27 settled
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-27
Termination Date 2023-09-27
Date Issue Joined 2023-06-11
Section 1218
Sub Section 8
Status Terminated

Parties

Name ACEVEDO
Role Plaintiff
Name DLR PROPERTIES, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State