Search icon

CHSP TRS 31ST STREET LLC

Company Details

Name: CHSP TRS 31ST STREET LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 May 2011 (14 years ago)
Date of dissolution: 04 Jun 2021
Entity Number: 4093474
ZIP code: 22102
County: Albany
Place of Formation: Delaware
Address: 1775 TYSONS BLVD., 7TH FL, TYSONS, VA, United States, 22102

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1775 TYSONS BLVD., 7TH FL, TYSONS, VA, United States, 22102

History

Start date End date Type Value
2011-05-12 2021-06-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210604000161 2021-06-04 SURRENDER OF AUTHORITY 2021-06-04
210504062029 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190515060121 2019-05-15 BIENNIAL STATEMENT 2019-05-01
170510006157 2017-05-10 BIENNIAL STATEMENT 2017-05-01
150527006087 2015-05-27 BIENNIAL STATEMENT 2015-05-01
130528006240 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110720000211 2011-07-20 CERTIFICATE OF PUBLICATION 2011-07-20
110512000422 2011-05-12 APPLICATION OF AUTHORITY 2011-05-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800856 Americans with Disabilities Act - Other 2018-01-31 settled
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 2018-01-31
Termination Date 2018-07-26
Date Issue Joined 2018-04-26
Pretrial Conference Date 2018-05-09
Section 1331
Sub Section OT
Status Terminated

Parties

Name SWARTZ
Role Plaintiff
Name CHSP TRS 31ST STREET LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State