Search icon

RLJ C NY UPPER EASTSIDE, LLC

Company Details

Name: RLJ C NY UPPER EASTSIDE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2012 (13 years ago)
Entity Number: 4246168
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2021-06-04 2024-05-01 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2021-06-04 2024-05-01 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2021-06-02 2021-06-04 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-06-02 2021-06-04 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2014-06-18 2021-06-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2014-06-18 2021-06-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2014-05-13 2014-06-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-05-16 2014-05-13 Address 111 EIGHTH AGENTS, INC., 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501041438 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220509003253 2022-05-09 BIENNIAL STATEMENT 2022-05-01
210604000512 2021-06-04 CERTIFICATE OF CHANGE 2021-06-04
210602000028 2021-06-02 CERTIFICATE OF CHANGE 2021-06-02
200518060087 2020-05-18 BIENNIAL STATEMENT 2020-05-01
180509006164 2018-05-09 BIENNIAL STATEMENT 2018-05-01
170524006089 2017-05-24 BIENNIAL STATEMENT 2016-05-01
140618000013 2014-06-18 CERTIFICATE OF CHANGE 2014-06-18
140513006865 2014-05-13 BIENNIAL STATEMENT 2014-05-01
121127000546 2012-11-27 CERTIFICATE OF PUBLICATION 2012-11-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704191 Americans with Disabilities Act - Other 2017-06-05 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-05
Termination Date 2017-10-24
Date Issue Joined 2017-08-10
Section 1218
Sub Section 8
Status Terminated

Parties

Name SWARTZ
Role Plaintiff
Name RLJ C NY UPPER EASTSIDE, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State