Search icon

SAW MILL LOFTS, LLC

Company Details

Name: SAW MILL LOFTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2005 (20 years ago)
Entity Number: 3190867
ZIP code: 10168
County: Westchester
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2023-04-06 2025-04-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-04-06 2025-04-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-04-06 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-04-06 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-04-09 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-08-18 2019-04-09 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-08-18 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2011-05-20 2016-08-18 Address 100 SUMMIT LAKE DRIVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2007-05-30 2011-05-20 Address 100 SUMMIT LAKE DR, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2005-04-13 2016-08-18 Address C/O GINSBURG DEVELOPMENT CORP., 245 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250401044145 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230406001381 2023-04-06 BIENNIAL STATEMENT 2023-04-01
210407060764 2021-04-07 BIENNIAL STATEMENT 2021-04-01
SR-115015 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115014 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190409060123 2019-04-09 BIENNIAL STATEMENT 2019-04-01
170424006217 2017-04-24 BIENNIAL STATEMENT 2017-04-01
160818000802 2016-08-18 CERTIFICATE OF CHANGE 2016-08-18
160810006543 2016-08-10 BIENNIAL STATEMENT 2015-04-01
130430002503 2013-04-30 BIENNIAL STATEMENT 2013-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602300 Other Personal Injury 2016-03-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2016-03-29
Termination Date 2017-09-18
Date Issue Joined 2016-05-20
Section 1332
Sub Section CT
Status Terminated

Parties

Name MERCHAN
Role Plaintiff
Name SAW MILL LOFTS, LLC
Role Defendant
2109779 Civil Rights Accommodations 2021-11-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2021-11-23
Termination Date 2024-01-04
Date Issue Joined 2022-03-31
Section 3604
Sub Section F3
Status Terminated

Parties

Name AYALA,
Role Plaintiff
Name SAW MILL LOFTS, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State