-
Home Page
›
-
Counties
›
-
Kings
›
-
11231
›
-
THE SLOPE GROUP, LLC
Company Details
Name: |
THE SLOPE GROUP, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
18 Sep 2018 (7 years ago)
|
Entity Number: |
5412004 |
ZIP code: |
11231
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
274 COURT ST, BROOKLYN, NY, United States, 11231 |
DOS Process Agent
Name |
Role |
Address |
PASCUAL ACELLA
|
DOS Process Agent
|
274 COURT ST, BROOKLYN, NY, United States, 11231
|
History
Start date |
End date |
Type |
Value |
2018-09-18
|
2021-02-04
|
Address
|
111 JOHN STREET, SUITE 2510, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210204061399
|
2021-02-04
|
BIENNIAL STATEMENT
|
2020-09-01
|
181220000105
|
2018-12-20
|
CERTIFICATE OF PUBLICATION
|
2018-12-20
|
180918010387
|
2018-09-18
|
ARTICLES OF ORGANIZATION
|
2018-09-18
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2309352
|
Americans with Disabilities Act - Other
|
2023-12-19
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2023-12-19
|
Termination Date |
2024-09-11
|
Date Issue Joined |
2024-02-26
|
Section |
1201
|
Status |
Terminated
|
Parties
Name |
STROUDE
|
Role |
Plaintiff
|
|
Name |
THE SLOPE GROUP, LLC
|
Role |
Defendant
|
|
|
Date of last update: 23 Mar 2025
Sources:
New York Secretary of State