-
Home Page
›
-
Counties
›
-
Nassau
›
-
11801
›
-
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