-
Home Page
›
-
Counties
›
-
Kings
›
-
11211
›
-
ALL YEAR MANAGEMENT LLC
Company Details
Name: |
ALL YEAR MANAGEMENT LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
26 Dec 2007 (17 years ago)
|
Entity Number: |
3609299 |
ZIP code: |
11211
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
199 LEE AVE SUITE 693, BROOKLYN, NY, United States, 11211 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
199 LEE AVE SUITE 693, BROOKLYN, NY, United States, 11211
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
171204006873
|
2017-12-04
|
BIENNIAL STATEMENT
|
2017-12-01
|
131218006220
|
2013-12-18
|
BIENNIAL STATEMENT
|
2013-12-01
|
111230002159
|
2011-12-30
|
BIENNIAL STATEMENT
|
2011-12-01
|
091217002262
|
2009-12-17
|
BIENNIAL STATEMENT
|
2009-12-01
|
080321000087
|
2008-03-21
|
CERTIFICATE OF PUBLICATION
|
2008-03-21
|
071226000493
|
2007-12-26
|
ARTICLES OF ORGANIZATION
|
2007-12-26
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1804704
|
Americans with Disabilities Act - Other
|
2018-08-20
|
voluntarily
|
|
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 |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2018-08-20
|
Termination Date |
2019-05-07
|
Section |
1331
|
Sub Section |
CV
|
Status |
Terminated
|
Parties
Name |
FISCHLER
|
Role |
Plaintiff
|
|
Name |
ALL YEAR MANAGEMENT LLC
|
Role |
Defendant
|
|
|
1807372
|
Americans with Disabilities Act - Other
|
2018-12-27
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2018-12-27
|
Termination Date |
2019-05-31
|
Section |
1331
|
Sub Section |
CV
|
Status |
Terminated
|
Parties
Name |
FISCHLER
|
Role |
Plaintiff
|
|
Name |
ALL YEAR MANAGEMENT LLC
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State