Search icon

BOSTON PROPER, LLC

Company Details

Name: BOSTON PROPER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2016 (9 years ago)
Entity Number: 4890060
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2016-02-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-02-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-74370 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-74371 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160411000029 2016-04-11 CERTIFICATE OF PUBLICATION 2016-04-11
160203000347 2016-02-03 APPLICATION OF AUTHORITY 2016-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403662 Americans with Disabilities Act - Other 2024-05-13 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 1
Filing Date 2024-05-13
Termination Date 2024-08-13
Section 1213
Sub Section 2
Status Terminated

Parties

Name RILEY
Role Plaintiff
Name BOSTON PROPER, LLC
Role Defendant
1910071 Americans with Disabilities Act - Other 2019-10-30 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 1
Filing Date 2019-10-30
Termination Date 2020-04-22
Section 1210
Sub Section 1
Status Terminated

Parties

Name GUGLIELMO
Role Plaintiff
Name BOSTON PROPER, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State