Search icon

544 UNION DE LLC

Company Details

Name: 544 UNION DE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2014 (11 years ago)
Entity Number: 4653251
ZIP code: 11725
County: Suffolk
Place of Formation: Delaware
Address: 58 VANDERBILT MOTOR PKWY, STE 100, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
544 UNION DE LLC DOS Process Agent 58 VANDERBILT MOTOR PKWY, STE 100, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2015-09-29 2024-10-01 Address 58 VANDERBILT MOTOR PKWY, STE 100, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2014-10-20 2015-09-29 Address 1737 VETERANS MEMORIAL HIGHWAY, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001039934 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221025000416 2022-10-25 BIENNIAL STATEMENT 2022-10-01
201014060414 2020-10-14 BIENNIAL STATEMENT 2020-10-01
181017006214 2018-10-17 BIENNIAL STATEMENT 2018-10-01
161228006199 2016-12-28 BIENNIAL STATEMENT 2016-10-01
150929000170 2015-09-29 CERTIFICATE OF CHANGE 2015-09-29
150102000510 2015-01-02 CERTIFICATE OF PUBLICATION 2015-01-02
141020000551 2014-10-20 APPLICATION OF AUTHORITY 2014-10-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506238 Civil Rights Accommodations 2015-10-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand 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 Missing
Office 1
Filing Date 2015-10-30
Termination Date 2024-09-13
Date Issue Joined 2019-12-31
Section 3601
Status Terminated

Parties

Name FAIR HOUSING JUSTICE CENTER, I
Role Plaintiff
Name 544 UNION DE LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State