Search icon

THE CJS SOLUTIONS GROUP, LLC

Branch

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1703809 Fair Labor Standards Act 2017-05-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2017-05-19
Termination Date 2018-06-22
Date Issue Joined 2017-07-28
Section 0201
Sub Section FL
Status Terminated

Parties

Name SANDERS,
Role Plaintiff
Name THE CJS SOLUTIONS GROUP, LLC
Role Defendant
1707085 Fair Labor Standards Act 2017-09-18 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 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
1707081 Fair Labor Standards Act 2017-12-05 motion before trial
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
1807440 Fair Labor Standards Act 2018-08-16 settled
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
1807336 Fair Labor Standards Act 2018-08-14 transfer to another district
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
1705493 Other Labor Litigation 2017-07-19 settled
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