-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11757
›
-
NPS HOLIDAY SQUARE LLC
Company Details
Name: |
NPS HOLIDAY SQUARE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
20 Jan 2016 (9 years ago)
|
Entity Number: |
4882455 |
ZIP code: |
11757
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
789 NORTH MONROE AVENUE, LINDENHURST, NY, United States, 11757 |
DOS Process Agent
Name |
Role |
Address |
NPS HOLIDAY SQUARE LLC
|
DOS Process Agent
|
789 NORTH MONROE AVENUE, LINDENHURST, NY, United States, 11757
|
History
Start date |
End date |
Type |
Value |
2016-01-20
|
2024-01-02
|
Address
|
789 NORTH MONROE AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240102001910
|
2024-01-02
|
BIENNIAL STATEMENT
|
2024-01-02
|
220204002387
|
2022-02-04
|
BIENNIAL STATEMENT
|
2022-02-04
|
200110060095
|
2020-01-10
|
BIENNIAL STATEMENT
|
2020-01-01
|
191127060236
|
2019-11-27
|
BIENNIAL STATEMENT
|
2018-01-01
|
160321000563
|
2016-03-21
|
CERTIFICATE OF PUBLICATION
|
2016-03-21
|
160120000703
|
2016-01-20
|
ARTICLES OF ORGANIZATION
|
2016-01-20
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1803583
|
Civil Rights Accommodations
|
2018-06-20
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
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 |
2
|
Filing Date |
2018-06-20
|
Termination Date |
2024-03-08
|
Date Issue Joined |
2020-11-17
|
Section |
3601
|
Status |
Terminated
|
Parties
Name |
LONG ISLAND HOUSING SER,
|
Role |
Plaintiff
|
|
Name |
NPS HOLIDAY SQUARE LLC
|
Role |
Defendant
|
|
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State