-
Home Page
›
-
Counties
›
-
Clinton
›
-
12901
›
-
GOLDEN GATE LODGING, LLC
Company Details
Name: |
GOLDEN GATE LODGING, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
19 Mar 2007 (18 years ago)
|
Entity Number: |
3491507 |
ZIP code: |
12901
|
County: |
Clinton |
Place of Formation: |
New York |
Address: |
432 MARGARET STREET, PLATTSBURGH, NY, United States, 12901 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
432 MARGARET STREET, PLATTSBURGH, NY, United States, 12901
|
History
Start date |
End date |
Type |
Value |
2007-03-19
|
2009-03-16
|
Address
|
44 OAK STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110425003142
|
2011-04-25
|
BIENNIAL STATEMENT
|
2011-03-01
|
090316002729
|
2009-03-16
|
BIENNIAL STATEMENT
|
2009-03-01
|
070625000324
|
2007-06-25
|
CERTIFICATE OF PUBLICATION
|
2007-06-25
|
070319001009
|
2007-03-19
|
ARTICLES OF ORGANIZATION
|
2007-03-19
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2000355
|
Americans with Disabilities Act - Other
|
2020-03-30
|
voluntarily
|
|
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 |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
8
|
Filing Date |
2020-03-30
|
Termination Date |
2020-05-06
|
Section |
1210
|
Sub Section |
1
|
Status |
Terminated
|
Parties
Name |
LAUFER
|
Role |
Plaintiff
|
|
Name |
GOLDEN GATE LODGING, LLC
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State