-
Home Page
›
-
Counties
›
-
Queens
›
-
11358
›
-
SRP MANAGEMENT LLC
Company Details
Name: |
SRP MANAGEMENT LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
03 Jun 2005 (20 years ago)
|
Entity Number: |
3213798 |
ZIP code: |
11358
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
159-10 32ND AVENUE, FLUSHING, NY, United States, 11358 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
159-10 32ND AVENUE, FLUSHING, NY, United States, 11358
|
History
Start date |
End date |
Type |
Value |
2005-06-03
|
2023-06-01
|
Address
|
159-10 32ND AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230601006951
|
2023-06-01
|
BIENNIAL STATEMENT
|
2023-06-01
|
210603061694
|
2021-06-03
|
BIENNIAL STATEMENT
|
2021-06-01
|
190606060632
|
2019-06-06
|
BIENNIAL STATEMENT
|
2019-06-01
|
150602006780
|
2015-06-02
|
BIENNIAL STATEMENT
|
2015-06-01
|
130606006446
|
2013-06-06
|
BIENNIAL STATEMENT
|
2013-06-01
|
110614002968
|
2011-06-14
|
BIENNIAL STATEMENT
|
2011-06-01
|
090603002003
|
2009-06-03
|
BIENNIAL STATEMENT
|
2009-06-01
|
070628002425
|
2007-06-28
|
BIENNIAL STATEMENT
|
2007-06-01
|
060406000578
|
2006-04-06
|
AFFIDAVIT OF PUBLICATION
|
2006-04-06
|
060406000576
|
2006-04-06
|
AFFIDAVIT OF PUBLICATION
|
2006-04-06
|
050603000475
|
2005-06-03
|
ARTICLES OF ORGANIZATION
|
2005-06-03
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1911736
|
Americans with Disabilities Act - Other
|
2019-12-23
|
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 |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2019-12-23
|
Termination Date |
2022-04-05
|
Date Issue Joined |
2020-02-24
|
Pretrial Conference Date |
2020-05-29
|
Section |
1331
|
Sub Section |
OT
|
Status |
Terminated
|
Parties
Name |
PEREZ, JR.
|
Role |
Plaintiff
|
|
Name |
SRP MANAGEMENT LLC
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State