Search icon

PELHAM 1135, LLC

Company Details

Name: PELHAM 1135, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2014 (11 years ago)
Entity Number: 4520268
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 524 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 524 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2014-01-28 2024-07-30 Address 524 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730020920 2024-07-30 BIENNIAL STATEMENT 2024-07-30
200109060208 2020-01-09 BIENNIAL STATEMENT 2020-01-01
190423060156 2019-04-23 BIENNIAL STATEMENT 2018-01-01
140324000601 2014-03-24 CERTIFICATE OF PUBLICATION 2014-03-24
140128000552 2014-01-28 ARTICLES OF ORGANIZATION 2014-01-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1407398 Civil Rights Accommodations 2014-09-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 Missing
Office 1
Filing Date 2014-09-12
Termination Date 2018-05-29
Date Issue Joined 2015-05-26
Pretrial Conference Date 2016-05-09
Section 1331
Status Terminated

Parties

Name PICARO,
Role Plaintiff
Name PELHAM 1135, LLC
Role Defendant
1407398 Civil Rights Accommodations 2018-05-29 want of prosecution
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
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 2018-05-29
Termination Date 2018-07-17
Date Issue Joined 2018-05-29
Section 1331
Status Terminated

Parties

Name PICARO,
Role Plaintiff
Name PELHAM 1135, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State