Search icon

SAUL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SAUL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2017 (8 years ago)
Entity Number: 5111546
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 45 Tudor City Place, Apt 1904, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
MATTHEW J SAUL DOS Process Agent 45 Tudor City Place, Apt 1904, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-11-19 2025-05-01 Address 45 Tudor City Place, Apt 1904, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-03-30 2024-11-19 Address 146 SHERMAN AVENUE, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501049284 2025-05-01 BIENNIAL STATEMENT 2025-05-01
241119002579 2024-11-19 BIENNIAL STATEMENT 2024-11-19
170330010163 2017-03-30 ARTICLES OF ORGANIZATION 2017-03-30

Court Cases

Court Case Summary

Filing Date:
2023-06-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
BALLETTI
Party Role:
Plaintiff
Party Name:
SAUL LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-04-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
BELLORE
Party Role:
Plaintiff
Party Name:
SAUL LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-08-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
SAUL LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State