Search icon

ELMWOOD NYT OWNER, LLC

Company Details

Name: ELMWOOD NYT OWNER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2015 (10 years ago)
Entity Number: 4837439
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-10-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002004417 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211019001085 2021-10-19 BIENNIAL STATEMENT 2021-10-19
191015060385 2019-10-15 BIENNIAL STATEMENT 2019-10-01
SR-106481 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-106480 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171109006370 2017-11-09 BIENNIAL STATEMENT 2017-10-01
160323000387 2016-03-23 CERTIFICATE OF PUBLICATION 2016-03-23
151021000196 2015-10-21 APPLICATION OF AUTHORITY 2015-10-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202300 Americans with Disabilities Act - Other 2023-09-26 settled
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 2023-09-26
Termination Date 2023-11-01
Date Issue Joined 2023-09-26
Section 1210
Sub Section 1
Status Terminated

Parties

Name DE LA ROSA
Role Plaintiff
Name ELMWOOD NYT OWNER, LLC
Role Defendant
2202300 Americans with Disabilities Act - Other 2022-03-21 settled
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 2022-03-21
Termination Date 2023-07-28
Date Issue Joined 2022-08-12
Pretrial Conference Date 2022-10-06
Section 1210
Sub Section 1
Status Terminated

Parties

Name DE LA ROSA
Role Plaintiff
Name ELMWOOD NYT OWNER, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State