Search icon

SANFORD HOME FOR ADULTS LLC

Company Details

Name: SANFORD HOME FOR ADULTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Nov 2013 (11 years ago)
Entity Number: 4493276
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 140-40 SANFORD AVENUE, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 140-40 SANFORD AVENUE, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2022-12-21 2023-11-01 Address 140-40 SANFORD AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2013-12-24 2022-12-21 Address 140-40 SANFORD AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2013-11-27 2013-12-24 Address 140-40 SANFORD AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101038827 2023-11-01 BIENNIAL STATEMENT 2023-11-01
221221001191 2022-09-09 CERTIFICATE OF PUBLICATION 2022-09-09
210924000359 2021-09-24 BIENNIAL STATEMENT 2021-09-24
140530000781 2014-05-30 CERTIFICATE OF CORRECTION 2014-05-30
140311000460 2014-03-11 CERTIFICATE OF PUBLICATION 2014-03-11
131224000198 2013-12-24 CERTIFICATE OF CONVERSION 2013-12-24
131127000002 2013-11-27 ARTICLES OF ORGANIZATION 2013-11-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000611 Employee Retirement Income Security Act (ERISA) 2020-02-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 24000
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 2020-02-04
Termination Date 2020-08-03
Date Issue Joined 2020-04-06
Section 1001
Status Terminated

Parties

Name HEALTH & WELFARE FUND OF THE U
Role Plaintiff
Name SANFORD HOME FOR ADULTS LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State