Search icon

UP NYC, LLC

Company Details

Name: UP NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Nov 2016 (8 years ago)
Entity Number: 5043849
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 519 WEST 207TH STREET, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 519 WEST 207TH STREET, NEW YORK, NY, United States, 10034

History

Start date End date Type Value
2016-11-28 2024-11-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112003517 2024-11-12 BIENNIAL STATEMENT 2024-11-12
221102001883 2022-11-02 BIENNIAL STATEMENT 2022-11-01
210902002892 2021-09-02 BIENNIAL STATEMENT 2021-09-02
170125000153 2017-01-25 CERTIFICATE OF PUBLICATION 2017-01-25
161128000962 2016-11-28 ARTICLES OF ORGANIZATION 2016-11-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-12 No data 3806 BROADWAY, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-12 No data 3806 BROADWAY, Manhattan, NEW YORK, NY, 10032 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-28 No data 3806 BROADWAY, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403828 Americans with Disabilities Act - Other 2024-05-17 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 2024-05-17
Termination Date 2024-08-14
Section 1213
Sub Section 2
Status Terminated

Parties

Name ZELVIN
Role Plaintiff
Name UP NYC, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State