-
Home Page
›
-
Counties
›
-
New York
›
-
10024
›
-
TOMBOLO, LLC
Company Details
Name: |
TOMBOLO, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
18 Jul 2017 (8 years ago)
|
Entity Number: |
5171584 |
ZIP code: |
10024
|
County: |
New York |
Place of Formation: |
New York |
Address: |
110 RIVERSIDE DRIVE, Apt. 8A, NEW YORK, NY, United States, 10024 |
DOS Process Agent
Name |
Role |
Address |
MICHAEL SARD
|
DOS Process Agent
|
110 RIVERSIDE DRIVE, Apt. 8A, NEW YORK, NY, United States, 10024
|
Agent
Name |
Role |
Address |
MICHAEL SARD
|
Agent
|
110 RIVERSIDE DRIVE, NEW YORK, NY, 10024
|
History
Start date |
End date |
Type |
Value |
2017-07-18
|
2024-02-13
|
Address
|
110 RIVERSIDE DRIVE, NEW YORK, NY, 10024, USA (Type of address: Registered Agent)
|
2017-07-18
|
2024-02-13
|
Address
|
110 RIVERSIDE DRIVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240213002746
|
2024-02-13
|
BIENNIAL STATEMENT
|
2024-02-13
|
220601002889
|
2022-06-01
|
BIENNIAL STATEMENT
|
2021-07-01
|
170718010199
|
2017-07-18
|
ARTICLES OF ORGANIZATION
|
2017-07-18
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2300276
|
Americans with Disabilities Act - Other
|
2023-01-16
|
voluntarily
|
|
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 |
2023-01-16
|
Termination Date |
2023-05-11
|
Section |
1201
|
Status |
Terminated
|
Parties
Name |
RODRIGUEZ
|
Role |
Plaintiff
|
|
Name |
TOMBOLO, LLC
|
Role |
Defendant
|
|
|
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State