Search icon

TOWN RESIDENTIAL LLC

Company Details

Name: TOWN RESIDENTIAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 2010 (15 years ago)
Entity Number: 3975945
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 215 Park Ave South Fl 11, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOWN RESIDENTIAL,LLC RETIREMENT PLAN 2014 273172844 2015-06-24 TOWN RESIDENTIAL, LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 6463006010
Plan sponsor’s address 25 WEST 39TH STREET, 10TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing KIM SANTORIELLO
TOWN RESIDENTIAL,LLC RETIREMENT PLAN 2013 273172844 2014-09-25 TOWN RESIDENTIAL, LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 6463006003
Plan sponsor’s address 25 WEST 39TH STREET, 10TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-09-25
Name of individual signing KIM SANTORIELLO
TOWN RESIDENTIAL,LLC RETIREMENT PLAN 2012 273172844 2013-10-10 TOWN RESIDENTIAL, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 6463006003
Plan sponsor’s address 730 5TH AVENUE, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 273172844
Plan administrator’s name TOWN RESIDENTIAL, LLC
Plan administrator’s address 730 5TH AVENUE, NEW YORK, NY, 10019
Administrator’s telephone number 6463006003

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing JACQUELINE PESTANA

DOS Process Agent

Name Role Address
TOWN RESIDENTIAL LLC DOS Process Agent 215 Park Ave South Fl 11, NEW YORK, NY, United States, 10003

Licenses

Number Type End date
10491206760 LIMITED LIABILITY BROKER 2025-03-22
10991223739 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2016-07-12 2019-04-12 Address 33 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2014-07-02 2016-07-12 Address 25 WEST 39TH STREET, 10TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-07-22 2014-07-02 Address 45 HORATIO ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220203001855 2022-02-03 BIENNIAL STATEMENT 2022-02-03
190826000374 2019-08-26 CERTIFICATE OF AMENDMENT 2019-08-26
190412060453 2019-04-12 BIENNIAL STATEMENT 2018-07-01
160712006531 2016-07-12 BIENNIAL STATEMENT 2016-07-01
140702007429 2014-07-02 BIENNIAL STATEMENT 2014-07-01
101229000067 2010-12-29 CERTIFICATE OF PUBLICATION 2010-12-29
100722000664 2010-07-22 ARTICLES OF ORGANIZATION 2010-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1707029 Americans with Disabilities Act - Other 2017-09-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-15
Termination Date 2017-12-15
Section 1218
Sub Section 8
Status Terminated

Parties

Name YOUNG
Role Plaintiff
Name TOWN RESIDENTIAL LLC
Role Defendant
1506456 Patent 2015-11-11 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2015-11-11
Termination Date 2016-10-18
Section 0271
Status Terminated

Parties

Name TOUR TECHNOLOGY SYSTEMS, LLC
Role Plaintiff
Name TOWN RESIDENTIAL LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State