Search icon

ARLINGTON CHESTER LLC

Company Details

Name: ARLINGTON CHESTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2005 (20 years ago)
Entity Number: 3270499
ZIP code: 10021
County: New York
Place of Formation: New York
Address: ATTN: WILBUR FRIED, 930 FIFTH AVENUE, #16C, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
ARLINGTON CHESTER LLC DOS Process Agent ATTN: WILBUR FRIED, 930 FIFTH AVENUE, #16C, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2013-12-16 2017-10-25 Address ATTN: WILBUR FRIED, 10 EAST 78TH ST STE 2C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2011-10-25 2013-12-16 Address ATTN: WILBER FRIED, 10 EAST 78TH ST., SUITE 2C, NEW YORK CITY, NY, 10021, USA (Type of address: Service of Process)
2006-03-16 2011-10-25 Address ATTN: WILBER FRIED, 10 EAST 78TH ST., SUITE 2C, NEW YORK CITY, NY, 10021, USA (Type of address: Service of Process)
2005-10-19 2006-03-16 Address 282 GREENWICH AVENUE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171025006118 2017-10-25 BIENNIAL STATEMENT 2017-10-01
131216002293 2013-12-16 BIENNIAL STATEMENT 2013-10-01
111025002861 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091029002205 2009-10-29 BIENNIAL STATEMENT 2009-10-01
071003002539 2007-10-03 BIENNIAL STATEMENT 2007-10-01
060316000225 2006-03-16 CERTIFICATE OF CHANGE 2006-03-16
060105000479 2006-01-05 AFFIDAVIT OF PUBLICATION 2006-01-05
060105000474 2006-01-05 AFFIDAVIT OF PUBLICATION 2006-01-05
051019000405 2005-10-19 ARTICLES OF ORGANIZATION 2005-10-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904110 Other Civil Rights 2009-04-27 other
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-04-27
Termination Date 2010-04-06
Date Issue Joined 2009-06-26
Section 1983
Sub Section CV
Status Terminated

Parties

Name ARLINGTON CHESTER LLC
Role Plaintiff
Name TOWN OF CHESTER,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State