Name: | THE CJS SOLUTIONS GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 2013 (12 years ago) |
Branch of: | THE CJS SOLUTIONS GROUP, LLC, Florida (Company Number L09000036357) |
Entity Number: | 4442473 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-01 | 2023-08-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-08-07 | 2018-02-01 | Address | 715 ST. PAUL STREET, BALTIMORE, MD, 21202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230808003073 | 2023-08-08 | BIENNIAL STATEMENT | 2023-08-01 |
210817001477 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
200813000037 | 2020-08-13 | CERTIFICATE OF AMENDMENT | 2020-08-13 |
190801061224 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
180323006255 | 2018-03-23 | BIENNIAL STATEMENT | 2017-08-01 |
180201000209 | 2018-02-01 | CERTIFICATE OF CHANGE | 2018-02-01 |
150820006093 | 2015-08-20 | BIENNIAL STATEMENT | 2015-08-01 |
131104000641 | 2013-11-04 | CERTIFICATE OF PUBLICATION | 2013-11-04 |
130807000812 | 2013-08-07 | APPLICATION OF AUTHORITY | 2013-08-07 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1703809 | Fair Labor Standards Act | 2017-05-19 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SANDERS, |
Role | Plaintiff |
Name | THE CJS SOLUTIONS GROUP, LLC |
Role | Defendant |
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 | 2017-09-18 |
Termination Date | 2020-04-08 |
Section | 0216 |
Sub Section | (B |
Status | Terminated |
Parties
Name | ALLEN |
Role | Plaintiff |
Name | THE CJS SOLUTIONS GROUP, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-12-05 |
Termination Date | 2018-07-06 |
Date Issue Joined | 2018-03-06 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | MCFARLANE |
Role | Plaintiff |
Name | THE CJS SOLUTIONS GROUP, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff 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 | 2018-08-16 |
Termination Date | 2019-02-01 |
Section | 0216 |
Sub Section | (B |
Status | Terminated |
Parties
Name | GRAY |
Role | Plaintiff |
Name | THE CJS SOLUTIONS GROUP, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff 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 | 2018-08-14 |
Termination Date | 2019-04-09 |
Section | 0216 |
Sub Section | (B |
Status | Terminated |
Parties
Name | GRAY, |
Role | Plaintiff |
Name | THE CJS SOLUTIONS GROUP, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff 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 | 2017-07-19 |
Termination Date | 2020-11-30 |
Section | 1332 |
Sub Section | NR |
Status | Terminated |
Parties
Name | GARRETT |
Role | Plaintiff |
Name | THE CJS SOLUTIONS GROUP, LLC |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State