-
Home Page
›
-
Counties
›
-
Richmond
›
-
10304
›
-
1388 HYLAN LLC
Company Details
Name: |
1388 HYLAN LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
06 Jan 2012 (13 years ago)
|
Entity Number: |
4185182 |
ZIP code: |
10304
|
County: |
Richmond |
Place of Formation: |
New York |
Address: |
66 Ridge Avenue, STATEN ISLAND, NY, United States, 10304 |
DOS Process Agent
Name |
Role |
Address |
DON BOSCO
|
DOS Process Agent
|
66 Ridge Avenue, STATEN ISLAND, NY, United States, 10304
|
History
Start date |
End date |
Type |
Value |
2012-01-06
|
2023-12-07
|
Address
|
19 ELTINGE STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
231207001085
|
2023-12-07
|
BIENNIAL STATEMENT
|
2022-01-01
|
180103006032
|
2018-01-03
|
BIENNIAL STATEMENT
|
2018-01-01
|
140109006455
|
2014-01-09
|
BIENNIAL STATEMENT
|
2014-01-01
|
121221000241
|
2012-12-21
|
CERTIFICATE OF PUBLICATION
|
2012-12-21
|
120106000440
|
2012-01-06
|
ARTICLES OF ORGANIZATION
|
2012-01-06
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1904967
|
Civil Rights Employment
|
2019-08-30
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff 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 |
2019-08-30
|
Termination Date |
2020-10-29
|
Date Issue Joined |
2020-01-31
|
Section |
2003
|
Status |
Terminated
|
Parties
Name |
GARD
|
Role |
Plaintiff
|
|
Name |
1388 HYLAN LLC
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State