Search icon

NEON SKY LLC

Company Details

Name: NEON SKY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2018 (7 years ago)
Entity Number: 5341652
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
0100-21-114949 Alcohol sale 2021-12-20 2021-12-20 2024-12-31 128 NASSAU AVE, BROOKLYN, New York, 11222 Liquor Store

History

Start date End date Type Value
2022-09-30 2024-05-21 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-05-21 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-10-23 2022-09-30 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-10-23 2022-09-29 Address 90 STATE STREET STE 700, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-05-15 2018-10-23 Address 364 MADISON ST, BROOKLYN, NY, 11221, USA (Type of address: Registered Agent)
2018-05-15 2018-10-23 Address 364 MADISON ST, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521002668 2024-05-21 BIENNIAL STATEMENT 2024-05-21
220930008575 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017520 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220512001976 2022-05-12 BIENNIAL STATEMENT 2022-05-01
200528060407 2020-05-28 BIENNIAL STATEMENT 2020-05-01
181023000443 2018-10-23 CERTIFICATE OF CHANGE 2018-10-23
180515010320 2018-05-15 ARTICLES OF ORGANIZATION 2018-05-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2408517 Americans with Disabilities Act - Other 2024-12-12 missing
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 Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-12
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name PIERRE
Role Plaintiff
Name NEON SKY LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State