Search icon

RELATED ASSETS LLC

Company Details

Name: RELATED ASSETS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Aug 2008 (17 years ago)
Date of dissolution: 17 Aug 2020
Entity Number: 3713001
ZIP code: 11204
County: Richmond
Place of Formation: New York
Address: 7024 18TH AVE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
RELATED ASSETS LLC DOS Process Agent 7024 18TH AVE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2008-08-25 2018-08-07 Address 585 NORTH GANNON AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200817000428 2020-08-17 ARTICLES OF DISSOLUTION 2020-08-17
180807006372 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160804006264 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140807007136 2014-08-07 BIENNIAL STATEMENT 2014-08-01
121022006296 2012-10-22 BIENNIAL STATEMENT 2012-08-01
100810002554 2010-08-10 BIENNIAL STATEMENT 2010-08-01
100601000595 2010-06-01 CERTIFICATE OF PUBLICATION 2010-06-01
080825000783 2008-08-25 ARTICLES OF ORGANIZATION 2008-08-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1605195 Americans with Disabilities Act - Employment 2016-09-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 3000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-19
Termination Date 2018-06-11
Date Issue Joined 2016-11-16
Section 1201
Status Terminated

Parties

Name RAMSEY
Role Plaintiff
Name RELATED ASSETS LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State