Name: | CHRISTIAN SIRIANO HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Feb 2011 (14 years ago) |
Entity Number: | 4054344 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-26 | 2023-05-25 | Address | 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2022-07-25 | 2022-07-26 | Address | 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2022-07-25 | 2023-05-25 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2022-03-16 | 2022-07-25 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2022-03-16 | 2022-07-25 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2019-01-28 | 2022-03-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-03-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-02-11 | 2012-08-10 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230525004053 | 2023-05-25 | BIENNIAL STATEMENT | 2023-02-01 |
220726002812 | 2022-07-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-26 |
220725001279 | 2022-07-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-25 |
220316000366 | 2022-03-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-15 |
SR-102502 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102503 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130227006201 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
121026001111 | 2012-10-26 | CERTIFICATE OF CHANGE | 2012-10-26 |
120810000503 | 2012-08-10 | CERTIFICATE OF CHANGE | 2012-08-10 |
110503000474 | 2011-05-03 | CERTIFICATE OF PUBLICATION | 2011-05-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2852947701 | 2020-05-01 | 0202 | PPP | 243 W 14TH ST APT 2, NEW YORK, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1275258805 | 2021-04-10 | 0202 | PPS | 495 Broadway Fl 3, New York, NY, 10012-4457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1906155 | Copyright | 2019-07-01 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BARBERA |
Role | Plaintiff |
Name | CHRISTIAN SIRIANO HOLDINGS 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 | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-08-27 |
Termination Date | 2021-04-12 |
Date Issue Joined | 2020-11-30 |
Pretrial Conference Date | 2020-12-10 |
Section | 1331 |
Status | Terminated |
Parties
Name | PAGUADA |
Role | Plaintiff |
Name | CHRISTIAN SIRIANO HOLDINGS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-02-25 |
Termination Date | 2020-07-10 |
Date Issue Joined | 2020-04-13 |
Section | 0101 |
Status | Terminated |
Parties
Name | BARBERA |
Role | Plaintiff |
Name | CHRISTIAN SIRIANO HOLDINGS LLC |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State