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 |
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-06-24 |
Name of individual signing | KIM SANTORIELLO |
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 |
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 |
Name | Role | Address |
---|---|---|
TOWN RESIDENTIAL LLC | DOS Process Agent | 215 Park Ave South Fl 11, NEW YORK, NY, United States, 10003 |
Number | Type | End date |
---|---|---|
10491206760 | LIMITED LIABILITY BROKER | 2025-03-22 |
10991223739 | REAL ESTATE PRINCIPAL OFFICE | No data |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1707029 | Americans with Disabilities Act - Other | 2017-09-15 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | YOUNG |
Role | Plaintiff |
Name | TOWN RESIDENTIAL LLC |
Role | Defendant |
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