Search icon

RPW GROUP OF NY, LLC

Company Details

Name: RPW GROUP OF NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2011 (14 years ago)
Entity Number: 4089951
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 800 WESTCHESTER AVENUE, SUITE 301, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
RPW GROUP OF NY, LLC DOS Process Agent 800 WESTCHESTER AVENUE, SUITE 301, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2019-03-18 2023-05-22 Address 800 WESTCHESTER AVENUE, SUITE 301, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2011-05-04 2019-03-18 Address 800 WESTCHESTER AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230522001524 2023-05-22 BIENNIAL STATEMENT 2023-05-01
210504060684 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190506060576 2019-05-06 BIENNIAL STATEMENT 2019-05-01
190318060567 2019-03-18 BIENNIAL STATEMENT 2017-05-01
130529002235 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110504000810 2011-05-04 ARTICLES OF ORGANIZATION 2011-05-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902082 Other Personal Injury 2019-03-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand 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 7
Filing Date 2019-03-06
Termination Date 2023-03-06
Date Issue Joined 2020-06-23
Pretrial Conference Date 2019-10-17
Section 1333
Sub Section IN
Status Terminated

Parties

Name THARAS
Role Plaintiff
Name RPW GROUP OF NY, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State