Search icon

PH HUGUENOT RMR LLC

Company Details

Name: PH HUGUENOT RMR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2015 (9 years ago)
Entity Number: 4871361
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 30 CHURCH STREET, SUITE 4, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
C/O RONALD RETTNER DOS Process Agent 30 CHURCH STREET, SUITE 4, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2016-12-29 2024-03-08 Address 30 CHURCH STREET, SUITE 4, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2015-12-31 2016-12-29 Address 374 MCLEAN AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240308002448 2024-03-08 BIENNIAL STATEMENT 2024-03-08
220322002943 2022-03-22 BIENNIAL STATEMENT 2021-12-01
191209060467 2019-12-09 BIENNIAL STATEMENT 2019-12-01
171227006204 2017-12-27 BIENNIAL STATEMENT 2017-12-01
161229000297 2016-12-29 CERTIFICATE OF CHANGE 2016-12-29
160311000450 2016-03-11 CERTIFICATE OF PUBLICATION 2016-03-11
151231000227 2015-12-31 ARTICLES OF ORGANIZATION 2015-12-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903597 Americans with Disabilities Act - Other 2019-04-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-04-23
Termination Date 2020-07-24
Section 1331
Sub Section OT
Status Terminated

Parties

Name CICHON
Role Plaintiff
Name PH HUGUENOT RMR LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State