Search icon

RON DORFF NY LLC

Company Details

Name: RON DORFF NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2019 (6 years ago)
Entity Number: 5545392
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 475 BROOME ST., NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C/O RON DORFF DOS Process Agent 475 BROOME ST., NEW YORK, NY, United States, 10013

Agent

Name Role Address
RON DORFF Agent 475 BROOME ST., NEW YORK, NY, 10013

History

Start date End date Type Value
2023-02-16 2023-05-01 Address 475 BROOME ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2023-02-16 2023-05-01 Address 475 BROOME ST., NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2021-07-19 2023-02-16 Address 475 BROOME ST., NEW YORK, 10013, USA (Type of address: Service of Process)
2021-07-19 2023-02-16 Address 475 BROOME ST., NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2021-07-19 2021-07-19 Address 475 BROOME ST., NEW YORK, NY, 10113, USA (Type of address: Registered Agent)
2021-07-19 2021-07-19 Address 475 BROOME ST., NEW YORK, 10113, USA (Type of address: Service of Process)
2019-05-02 2021-07-19 Address 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-05-02 2021-07-19 Address 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230501001169 2023-05-01 BIENNIAL STATEMENT 2023-05-01
230216002213 2023-02-16 BIENNIAL STATEMENT 2021-05-01
210719003603 2021-07-19 CERTIFICATE OF CHANGE BY ENTITY 2021-07-19
210719000120 2021-07-15 CERTIFICATE OF CHANGE BY ENTITY 2021-07-15
190708000487 2019-07-08 CERTIFICATE OF PUBLICATION 2019-07-08
190502010270 2019-05-02 ARTICLES OF ORGANIZATION 2019-05-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300580 Americans with Disabilities Act - Other 2023-01-23 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-23
Termination Date 2023-11-06
Date Issue Joined 2023-06-16
Section 1331
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name RON DORFF NY LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State