Search icon

ALJAC LLC

Company Details

Name: ALJAC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2009 (16 years ago)
Entity Number: 3837843
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: ALJAC LLC, 20 West Marie St, Hicksville, NY, United States, 11801

DOS Process Agent

Name Role Address
ANTHONY ARONICA DOS Process Agent ALJAC LLC, 20 West Marie St, Hicksville, NY, United States, 11801

History

Start date End date Type Value
2011-07-28 2024-03-04 Address 20 W MARIE ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2009-07-27 2011-07-28 Address ATTN: MICHELLE ALBRECHT, ESQ., 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304003532 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220314003323 2022-03-14 BIENNIAL STATEMENT 2021-07-01
130716002133 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110728002683 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090924000554 2009-09-24 CERTIFICATE OF PUBLICATION 2009-09-24
090727000119 2009-07-27 ARTICLES OF ORGANIZATION 2009-07-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1204945 Americans with Disabilities Act - Other 2012-10-03 settled
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 2
Filing Date 2012-10-03
Termination Date 2014-10-04
Date Issue Joined 2013-10-01
Section 1331
Status Terminated

Parties

Name BEBRY
Role Plaintiff
Name ALJAC LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State