-
Home Page
›
-
Counties
›
-
Essex
›
-
12946
›
-
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