-
Home Page
›
-
Counties
›
-
Essex
›
-
12946
›
-
SBP LEXINGTON, LLC
Company Details
Name: |
SBP LEXINGTON, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
18 May 2010 (15 years ago)
|
Entity Number: |
3951357 |
ZIP code: |
12946
|
County: |
Essex |
Place of Formation: |
New York |
Address: |
2577 MAIN ST., STE. 2, LAKE PLACID, NY, United States, 12946 |
DOS Process Agent
Name |
Role |
Address |
SBP LEXINGTON, LLC
|
DOS Process Agent
|
2577 MAIN ST., STE. 2, LAKE PLACID, NY, United States, 12946
|
History
Start date |
End date |
Type |
Value |
2020-12-17
|
2024-12-21
|
Address
|
2577 MAIN ST., STE. 2, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
|
2010-05-18
|
2020-12-17
|
Address
|
2577 MAIN ST., STE. 201, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241221000117
|
2024-12-21
|
BIENNIAL STATEMENT
|
2024-12-21
|
230104001498
|
2023-01-04
|
BIENNIAL STATEMENT
|
2022-05-01
|
201217060443
|
2020-12-17
|
BIENNIAL STATEMENT
|
2020-05-01
|
181016006286
|
2018-10-16
|
BIENNIAL STATEMENT
|
2018-05-01
|
161024006095
|
2016-10-24
|
BIENNIAL STATEMENT
|
2016-05-01
|
150219006218
|
2015-02-19
|
BIENNIAL STATEMENT
|
2014-05-01
|
120709002392
|
2012-07-09
|
BIENNIAL STATEMENT
|
2012-05-01
|
100803000243
|
2010-08-03
|
CERTIFICATE OF PUBLICATION
|
2010-08-03
|
100518000799
|
2010-05-18
|
ARTICLES OF ORGANIZATION
|
2010-05-18
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1704454
|
Americans with Disabilities Act - Other
|
2017-06-13
|
other
|
|
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 |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2017-06-13
|
Termination Date |
2017-12-18
|
Date Issue Joined |
2017-08-25
|
Pretrial Conference Date |
2017-10-06
|
Section |
1218
|
Sub Section |
8
|
Status |
Terminated
|
Parties
Name |
ROSS
|
Role |
Plaintiff
|
|
Name |
SBP LEXINGTON, LLC
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State