-
Home Page
›
-
Counties
›
-
Westchester
›
-
10801
›
-
2-4 LAWTON LLC
Company Details
Name: |
2-4 LAWTON LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
13 Mar 2013 (12 years ago)
|
Entity Number: |
4373459 |
ZIP code: |
10801
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
497 MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
DOS Process Agent
Name |
Role |
Address |
JOHN CONTRERAS
|
DOS Process Agent
|
497 MAIN STREET, NEW ROCHELLE, NY, United States, 10801
|
History
Start date |
End date |
Type |
Value |
2013-03-13
|
2016-10-13
|
Address
|
543 MAIN STREET, STE. 301, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
161013006168
|
2016-10-13
|
BIENNIAL STATEMENT
|
2015-03-01
|
130614000783
|
2013-06-14
|
CERTIFICATE OF PUBLICATION
|
2013-06-14
|
130313000441
|
2013-03-13
|
ARTICLES OF ORGANIZATION
|
2013-03-13
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1404795
|
Americans with Disabilities Act - Other
|
2014-06-27
|
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 |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2014-06-27
|
Termination Date |
2015-07-27
|
Date Issue Joined |
2015-03-10
|
Section |
1211
|
Sub Section |
2
|
Status |
Terminated
|
Parties
Name |
CICHON
|
Role |
Plaintiff
|
|
Name |
2-4 LAWTON LLC
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State