-
Home Page
›
-
Counties
›
-
Erie
›
-
77099
›
-
KK SUB II, LLC
Company Details
Name: |
KK SUB II, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
29 Dec 2011 (13 years ago)
|
Entity Number: |
4181853 |
ZIP code: |
77099
|
County: |
Erie |
Place of Formation: |
Texas |
Address: |
10516 KIPP WAY, STE A, HOUSTON, TX, United States, 77099 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
10516 KIPP WAY, STE A, HOUSTON, TX, United States, 77099
|
History
Start date |
End date |
Type |
Value |
2011-12-29
|
2014-01-16
|
Address
|
10516 KIPP WAY, SUITE A, HOUSTON, TX, 77099, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140116002348
|
2014-01-16
|
BIENNIAL STATEMENT
|
2013-12-01
|
111229000239
|
2011-12-29
|
APPLICATION OF AUTHORITY
|
2011-12-29
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1506526
|
Civil Rights Employment
|
2015-09-03
|
jury verdict
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Both plaintiff and defendant demand jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
after jury trial
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
6
|
Filing Date |
2015-09-03
|
Termination Date |
2018-07-23
|
Date Issue Joined |
2015-10-28
|
Pretrial Conference Date |
2018-06-08
|
Trial Begin Date |
2018-07-06
|
Trial End Date |
2018-07-13
|
Section |
2000
|
Sub Section |
SX
|
Status |
Terminated
|
Parties
Name |
FIGUEROA
|
Role |
Plaintiff
|
|
Name |
KK SUB II, LLC
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State