Search icon

DIVINE INVESTORS LLC

Company Details

Name: DIVINE INVESTORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2011 (14 years ago)
Entity Number: 4109953
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 67 EMERSON AVENUE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 67 EMERSON AVENUE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2011-06-22 2011-10-26 Address 279 OUTWATER LANE, GARFIELD, NJ, 07026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210604060744 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190701060830 2019-07-01 BIENNIAL STATEMENT 2019-06-01
170728006008 2017-07-28 BIENNIAL STATEMENT 2017-06-01
160721006029 2016-07-21 BIENNIAL STATEMENT 2015-06-01
130624006315 2013-06-24 BIENNIAL STATEMENT 2013-06-01
111228000974 2011-12-28 CERTIFICATE OF PUBLICATION 2011-12-28
111026000026 2011-10-26 CERTIFICATE OF CHANGE 2011-10-26
110622000276 2011-06-22 ARTICLES OF ORGANIZATION 2011-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906748 Americans with Disabilities Act - Other 2019-12-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-01
Termination Date 2020-01-16
Section 1331
Status Terminated

Parties

Name GRINBLAT
Role Plaintiff
Name DIVINE INVESTORS LLC
Role Defendant
1903010 Civil Rights Employment 2019-05-21 other
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 2019-05-21
Termination Date 2019-10-30
Section 2000
Sub Section SX
Status Terminated

Parties

Name DEAN
Role Plaintiff
Name DIVINE INVESTORS LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State