Search icon

STAGE COACH WAY, LLC

Company Details

Name: STAGE COACH WAY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2015 (9 years ago)
Entity Number: 4864950
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 3 STAGECOACH WAY, LAKE PLACID, NY, United States, 12946

DOS Process Agent

Name Role Address
STACIA TAKACH DOS Process Agent 3 STAGECOACH WAY, LAKE PLACID, NY, United States, 12946

Licenses

Number Type Date Last renew date End date Address Description
0367-24-212080 Alcohol sale 2024-05-03 2024-05-03 2026-12-31 3 STAGECOACH WAY, LAKE PLACID, NY, 12946 Bed & Breakfast

History

Start date End date Type Value
2019-12-13 2025-04-04 Address 3 STAGECOACH WAY, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
2015-12-16 2019-12-13 Address 56 PAYSON PATH, WEST YARMOUTH, MA, 02673, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404000349 2025-04-04 BIENNIAL STATEMENT 2025-04-04
220208001531 2022-02-08 BIENNIAL STATEMENT 2022-02-08
191213060309 2019-12-13 BIENNIAL STATEMENT 2019-12-01
180220006207 2018-02-20 BIENNIAL STATEMENT 2017-12-01
160330000495 2016-03-30 CERTIFICATE OF PUBLICATION 2016-03-30
151216010089 2015-12-16 ARTICLES OF ORGANIZATION 2015-12-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100206 Americans with Disabilities Act - Other 2021-01-11 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-11
Termination Date 2021-02-11
Section 1210
Sub Section 1
Status Terminated

Parties

Name MERCER
Role Plaintiff
Name STAGE COACH WAY, LLC
Role Defendant
2100918 Fair Labor Standards Act 2021-08-13 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 Missing
Office 8
Filing Date 2021-08-13
Termination Date 2023-12-27
Date Issue Joined 2021-11-12
Pretrial Conference Date 2021-12-03
Section 0201
Sub Section DO
Status Terminated

Parties

Name ROMERO,
Role Plaintiff
Name STAGE COACH WAY, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State