Search icon

CHESTY PROPERTIES LLC

Company Details

Name: CHESTY PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2013 (12 years ago)
Entity Number: 4460767
ZIP code: 10952
County: Kings
Place of Formation: New York
Address: C/O PSJJ MANAGEMENT, 3 SANDS POINT ROAD, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O PSJJ MANAGEMENT, 3 SANDS POINT ROAD, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2014-01-09 2024-11-11 Address C/O PSJJ MANAGEMENT, 29 WHISPERING PINE LANE, LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process)
2013-09-18 2014-01-09 Address PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111000999 2024-11-11 BIENNIAL STATEMENT 2024-11-11
140109000060 2014-01-09 CERTIFICATE OF PUBLICATION 2014-01-09
140109000524 2014-01-09 CERTIFICATE OF CHANGE 2014-01-09
130918000742 2013-09-18 ARTICLES OF ORGANIZATION 2013-09-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1401344 Civil Rights Accommodations 2014-02-28 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2014-02-28
Termination Date 2016-02-26
Date Issue Joined 2014-07-10
Section 3601
Status Terminated

Parties

Name KRAMER,
Role Plaintiff
Name CHESTY PROPERTIES LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State