Search icon

SPORKCONCEPTS LLC

Company Details

Name: SPORKCONCEPTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 2019 (6 years ago)
Entity Number: 5590777
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 476 HUMBOLDT STREET, APT 1R, BROOKLYN, NY, United States, 11211

Central Index Key

CIK number Mailing Address Business Address Phone
1829904 476 HUMBOLDT ST APT 1R, BROOKLYN, MA, 11211 476 HUMBOLDT ST APT 1R, BROOKLYN, NY, 11211 (347) 556-9485

Filings since 2022-07-06

Form type C-U
File number 020-29597
Filing date 2022-07-06
File View File

Filings since 2022-03-30

Form type C/A
File number 020-29597
Filing date 2022-03-30
File View File

Filings since 2022-01-27

Form type C
File number 020-29597
Filing date 2022-01-27
File View File

Filings since 2021-10-29

Form type C-U
File number 020-27111
Filing date 2021-10-29
File View File

Filings since 2021-06-29

Form type C/A
File number 020-27111
Filing date 2021-06-29
File View File

Filings since 2021-04-29

Form type C/A
File number 020-27111
Filing date 2021-04-29
File View File

Filings since 2021-02-05

Form type C/A
File number 020-27111
Filing date 2021-02-05
File View File

Filings since 2021-01-13

Form type C/A
File number 020-27111
Filing date 2021-01-13
File View File

Filings since 2020-10-29

Form type C
File number 020-27111
Filing date 2020-10-29
File View File

DOS Process Agent

Name Role Address
JEFFREY OLSEN DOS Process Agent 476 HUMBOLDT STREET, APT 1R, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2019-07-22 2024-07-25 Address 476 HUMBOLDT STREET, APT 1R, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725003046 2024-07-25 BIENNIAL STATEMENT 2024-07-25
190722010206 2019-07-22 ARTICLES OF ORGANIZATION 2019-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200814 Americans with Disabilities Act - Other 2022-02-14 voluntarily
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-14
Termination Date 2022-07-26
Section 1331
Status Terminated

Parties

Name HENNESSY
Role Plaintiff
Name SPORKCONCEPTS LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State