Search icon

CE RENWICK LLC

Company Details

Name: CE RENWICK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2012 (12 years ago)
Entity Number: 4334602
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., New York, NY, United States, 10005

DOS Process Agent

Name Role Address
CE RENWICK LLC DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-12-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202006969 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221206000024 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201207062303 2020-12-07 BIENNIAL STATEMENT 2020-12-01
190225002054 2019-02-25 BIENNIAL STATEMENT 2018-12-01
SR-62393 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
130327000651 2013-03-27 CERTIFICATE OF PUBLICATION 2013-03-27
121218000681 2012-12-18 APPLICATION OF AUTHORITY 2012-12-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1808316 Other Civil Rights 2018-09-12 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 entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-12
Termination Date 2018-11-07
Section 1331
Sub Section CV
Status Terminated

Parties

Name JUSCINSKA
Role Plaintiff
Name CE RENWICK LLC
Role Defendant
1702890 Americans with Disabilities Act - Other 2017-04-21 voluntarily
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 2017-04-21
Termination Date 2017-08-30
Date Issue Joined 2017-06-26
Section 1218
Sub Section 8
Status Terminated

Parties

Name SWARTZ
Role Plaintiff
Name CE RENWICK LLC
Role Defendant
1800154 Other Personal Property Damage 2018-01-09 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2018-01-09
Termination Date 2018-03-22
Date Issue Joined 2018-02-13
Pretrial Conference Date 2018-02-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name OLSEN
Role Plaintiff
Name THE MEATBALL SHOP, LLC
Role Defendant
Name CE RENWICK LLC
Role Plaintiff
Name LCM ARCHITECTS, LLC
Role Defendant
1800148 Other Contract Actions 2018-01-09 want of prosecution
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-09
Termination Date 2018-01-25
Section 0294
Status Terminated

Parties

Name CE RENWICK LLC
Role Plaintiff
Name LCM ARCHITECTS, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State