Name: | SPL PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 May 2006 (19 years ago) |
Entity Number: | 3367812 |
ZIP code: | 11788 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 330 VANDERBILT MOTOR PKWY, 300, Hauppauge, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
C/O: FELDMAN, KRAMER & MONACO, P.C. | DOS Process Agent | 330 VANDERBILT MOTOR PKWY, 300, Hauppauge, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-20 | 2024-10-15 | Address | 27 terra mar drive, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2017-03-20 | 2022-09-20 | Address | 540 ATLANTIC AVENUE, LOWER LEVEL, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2010-06-29 | 2017-03-20 | Address | 540 ATLANTIC AVENUE, 5TH FL, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2006-05-26 | 2010-06-29 | Address | 9201 4TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015004361 | 2024-10-15 | BIENNIAL STATEMENT | 2024-10-15 |
220920001533 | 2022-01-31 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-31 |
170320006228 | 2017-03-20 | BIENNIAL STATEMENT | 2016-05-01 |
140708006253 | 2014-07-08 | BIENNIAL STATEMENT | 2014-05-01 |
100629002431 | 2010-06-29 | BIENNIAL STATEMENT | 2010-05-01 |
080609003105 | 2008-06-09 | BIENNIAL STATEMENT | 2008-05-01 |
070502000082 | 2007-05-02 | CERTIFICATE OF PUBLICATION | 2007-05-02 |
060526000537 | 2006-05-26 | APPLICATION OF AUTHORITY | 2006-05-26 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1403317 | Americans with Disabilities Act - Other | 2014-05-29 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BROWN |
Role | Plaintiff |
Name | SPL PARTNERS LLC |
Role | Defendant |
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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-01-20 |
Termination Date | 2012-07-11 |
Date Issue Joined | 2012-04-09 |
Section | 1201 |
Status | Terminated |
Parties
Name | MICELI |
Role | Plaintiff |
Name | SPL PARTNERS LLC |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State