Search icon

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