Search icon

ALLIED JACKSON HEIGHTS, LLC

Company Details

Name: ALLIED JACKSON HEIGHTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2005 (20 years ago)
Entity Number: 3179291
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: ATTN: JOSEPH J. MCKILLOP, ESQ., 118-35 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
MUSS DEVELOPMENT, LLC DOS Process Agent ATTN: JOSEPH J. MCKILLOP, ESQ., 118-35 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2015-02-19 2017-10-30 Address ATTN: DENNIS M. SUGHRUE, 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-03-18 2015-02-19 Address ATT: GENERAL COUNSEL, 118-35 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303061513 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190311060334 2019-03-11 BIENNIAL STATEMENT 2019-03-01
171030006231 2017-10-30 BIENNIAL STATEMENT 2017-03-01
150219000504 2015-02-19 CERTIFICATE OF AMENDMENT 2015-02-19
130424002093 2013-04-24 BIENNIAL STATEMENT 2013-03-01
110413002177 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090313002628 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070306002010 2007-03-06 BIENNIAL STATEMENT 2007-03-01
050524000714 2005-05-24 AFFIDAVIT OF PUBLICATION 2005-05-24
050524000712 2005-05-24 AFFIDAVIT OF PUBLICATION 2005-05-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1503487 Civil Rights Accommodations 2015-06-16 voluntarily
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 1
Filing Date 2015-06-16
Termination Date 2015-09-30
Date Issue Joined 2015-07-17
Section 1201
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name ALLIED JACKSON HEIGHTS, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State