Search icon

92 EQUITIES LLC

Company Details

Name: 92 EQUITIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2008 (17 years ago)
Entity Number: 3659716
ZIP code: 10011
County: Kings
Place of Formation: Delaware
Address: ATT: ELLIOT NEUMANN, 42 west 18th street, 4th floor, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O ACUITY CAPITAL PARTNERS DOS Process Agent ATT: ELLIOT NEUMANN, 42 west 18th street, 4th floor, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-04-23 2025-03-10 Address 1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2023-04-09 2024-04-23 Address 1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2015-03-19 2023-04-09 Address 42 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-05 2015-03-19 Address 5014 16TH AVENUE, SUITE 114, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2008-04-17 2010-08-05 Address 5210 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310003026 2025-03-08 CERTIFICATE OF CHANGE BY ENTITY 2025-03-08
240423004295 2024-04-23 BIENNIAL STATEMENT 2024-04-23
230409000252 2023-04-09 BIENNIAL STATEMENT 2022-04-01
200611060143 2020-06-11 BIENNIAL STATEMENT 2020-04-01
180403007362 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160503006157 2016-05-03 BIENNIAL STATEMENT 2016-04-01
150319002044 2015-03-19 BIENNIAL STATEMENT 2014-04-01
100805002477 2010-08-05 BIENNIAL STATEMENT 2010-04-01
081007000738 2008-10-07 CERTIFICATE OF PUBLICATION 2008-10-07
080417000321 2008-04-17 APPLICATION OF AUTHORITY 2008-04-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0810782 Labor Management Relations Act 2008-12-11 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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-11
Termination Date 2009-03-25
Date Issue Joined 2009-01-23
Section 0185
Sub Section EP
Status Terminated

Parties

Name 92 EQUITIES LLC
Role Plaintiff
Name SERVE EMPLOYEES INTERNA,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State