Search icon

SPL PARTNERS LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O: FELDMAN, KRAMER & MONACO, P.C. DOS Process Agent 330 VANDERBILT MOTOR PKWY, 300, Hauppauge, NY, United States, 11788

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1403317 Americans with Disabilities Act - Other 2014-05-29 other
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 defendant
Arbitration On Termination Missing
Office 1
Filing Date 2014-05-29
Termination Date 2015-05-22
Date Issue Joined 2014-07-31
Pretrial Conference Date 2014-10-15
Section 1201
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name SPL PARTNERS LLC
Role Defendant
1200265 Americans with Disabilities Act - Other 2012-01-20 other
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