-
Home Page
›
-
Counties
›
-
New York
›
-
10038
›
-
ORDELA, LLC
Company Details
Name: |
ORDELA, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
16 Dec 2011 (13 years ago)
|
Entity Number: |
4177682 |
ZIP code: |
10038
|
County: |
New York |
Place of Formation: |
New York |
Address: |
150 BROADWAY, SUITE 800, NEW YORK, NY, United States, 10038 |
DOS Process Agent
Name |
Role |
Address |
C/O AYAL HOROVITS
|
DOS Process Agent
|
150 BROADWAY, SUITE 800, NEW YORK, NY, United States, 10038
|
History
Start date |
End date |
Type |
Value |
2011-12-16
|
2014-03-11
|
Address
|
150 BROADWAY, SUITE 800, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
211202002158
|
2021-12-02
|
BIENNIAL STATEMENT
|
2021-12-02
|
200304060179
|
2020-03-04
|
BIENNIAL STATEMENT
|
2019-12-01
|
161215006444
|
2016-12-15
|
BIENNIAL STATEMENT
|
2015-12-01
|
140311006973
|
2014-03-11
|
BIENNIAL STATEMENT
|
2013-12-01
|
120822000143
|
2012-08-22
|
CERTIFICATE OF PUBLICATION
|
2012-08-22
|
111216000465
|
2011-12-16
|
ARTICLES OF ORGANIZATION
|
2011-12-16
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2302737
|
Americans with Disabilities Act - Other
|
2023-03-31
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands 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 |
2023-03-31
|
Termination Date |
2023-12-08
|
Date Issue Joined |
2023-11-03
|
Section |
1218
|
Sub Section |
8
|
Status |
Terminated
|
Parties
Name |
VALDEZ
|
Role |
Plaintiff
|
|
Name |
ORDELA, LLC
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State