-
Home Page
›
-
Counties
›
-
New York
›
-
10024
›
-
SUSAN ELEY FINE ART, LLC
Company Details
Name: |
SUSAN ELEY FINE ART, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
19 Jan 2007 (18 years ago)
|
Entity Number: |
3464599 |
ZIP code: |
10024
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
46 WEST 90TH ST, NEW YORK, NY, United States, 10024 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
46 WEST 90TH ST, NEW YORK, NY, United States, 10024
|
History
Start date |
End date |
Type |
Value |
2007-01-19
|
2011-02-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201221060208
|
2020-12-21
|
BIENNIAL STATEMENT
|
2019-01-01
|
150130006282
|
2015-01-30
|
BIENNIAL STATEMENT
|
2015-01-01
|
130219002405
|
2013-02-19
|
BIENNIAL STATEMENT
|
2013-01-01
|
110201002554
|
2011-02-01
|
BIENNIAL STATEMENT
|
2011-01-01
|
090213002455
|
2009-02-13
|
BIENNIAL STATEMENT
|
2009-01-01
|
070521000273
|
2007-05-21
|
CERTIFICATE OF PUBLICATION
|
2007-05-21
|
070119000226
|
2007-01-19
|
APPLICATION OF AUTHORITY
|
2007-01-19
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1906898
|
Americans with Disabilities Act - Other
|
2019-07-24
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff 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 |
2019-07-24
|
Termination Date |
2019-08-12
|
Section |
1331
|
Status |
Terminated
|
Parties
Name |
PICON
|
Role |
Plaintiff
|
|
Name |
SUSAN ELEY FINE ART, LLC
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State