-
Home Page
›
-
Counties
›
-
Rockland
›
-
10470
›
-
CENTERS AGENCY, LLC
Company Details
Name: |
CENTERS AGENCY, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
08 Jul 2011 (14 years ago)
|
Entity Number: |
4116053 |
ZIP code: |
10470
|
County: |
Rockland |
Place of Formation: |
New York |
Address: |
4770 White Plains Road, Bronx, NY, United States, 10470 |
Contact Details
Phone
+1 718-837-5222
DOS Process Agent
Name |
Role |
Address |
CENTERS AGENCY, LLC
|
DOS Process Agent
|
4770 White Plains Road, Bronx, NY, United States, 10470
|
History
Start date |
End date |
Type |
Value |
2011-07-08
|
2011-08-04
|
Address
|
9 RESEVOIR ROAD, PAWLING, NY, 12564, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
221128002410
|
2022-11-28
|
BIENNIAL STATEMENT
|
2021-07-01
|
200204000737
|
2020-02-04
|
CERTIFICATE OF PUBLICATION
|
2020-02-04
|
190710061622
|
2019-07-10
|
BIENNIAL STATEMENT
|
2019-07-01
|
150716006137
|
2015-07-16
|
BIENNIAL STATEMENT
|
2015-07-01
|
130808006520
|
2013-08-08
|
BIENNIAL STATEMENT
|
2013-07-01
|
110804000623
|
2011-08-04
|
CERTIFICATE OF CHANGE
|
2011-08-04
|
110708000369
|
2011-07-08
|
ARTICLES OF ORGANIZATION
|
2011-07-08
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2106267
|
Fair Labor Standards Act
|
2021-11-10
|
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 |
order decided
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2021-11-10
|
Termination Date |
2022-09-07
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
ZASLAVASKAYA,
|
Role |
Plaintiff
|
|
Name |
CENTERS AGENCY, LLC
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State