Search icon

ORLEBAR BROWN NY 1, LLC

Company Details

Name: ORLEBAR BROWN NY 1, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2017 (8 years ago)
Entity Number: 5089215
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-09-19 2025-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-19 2025-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-02-20 2023-09-19 Address 64 Bleecker St #195., SUITE 905, New York, NY, 10012, USA (Type of address: Service of Process)
2020-05-12 2023-02-20 Address 270 LAFAYETTE STREET, SUITE 905, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2017-02-22 2020-05-12 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000161 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230919000895 2023-09-18 CERTIFICATE OF CHANGE BY ENTITY 2023-09-18
230220000607 2023-02-20 BIENNIAL STATEMENT 2023-02-01
200512060145 2020-05-12 BIENNIAL STATEMENT 2019-02-01
170425000562 2017-04-25 CERTIFICATE OF PUBLICATION 2017-04-25
170222000009 2017-02-22 APPLICATION OF AUTHORITY 2017-02-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202950 Americans with Disabilities Act - Other 2022-04-08 settled
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-08
Termination Date 2022-09-02
Section 1331
Status Terminated

Parties

Name VELASQUEZ
Role Plaintiff
Name ORLEBAR BROWN NY 1, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State