Search icon

SILVER LINE DECOR LLC

Company Details

Name: SILVER LINE DECOR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2016 (9 years ago)
Entity Number: 4872378
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 509 CROWN STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
SILVER LINE DECOR LLC DOS Process Agent 509 CROWN STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11213

Filings

Filing Number Date Filed Type Effective Date
160104010484 2016-01-04 ARTICLES OF ORGANIZATION 2016-01-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705765 Labor Management Relations Act 2017-07-31 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 7000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-31
Termination Date 2017-09-07
Section 0185
Status Terminated

Parties

Name DISTRICT COUNCIL 9, INT,
Role Plaintiff
Name SILVER LINE DECOR LLC
Role Defendant
1804436 Employee Retirement Income Security Act (ERISA) 2018-05-18 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 9000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2018-05-18
Termination Date 2018-09-12
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name SILVER LINE DECOR LLC
Role Defendant
1701160 Employee Retirement Income Security Act (ERISA) 2017-02-15 default
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 order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2017-02-15
Termination Date 2017-05-12
Section 1145
Status Terminated

Parties

Name SILVER LINE DECOR LLC
Role Defendant
Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
1705740 Labor Management Relations Act 2017-07-28 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-28
Termination Date 2017-11-20
Section 0185
Status Terminated

Parties

Name DISTRICT COUNCIL NO. 9 ,
Role Plaintiff
Name SILVER LINE DECOR LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State