Search icon

SMART SHOPPERS NYC LLC

Company Details

Name: SMART SHOPPERS NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 2020 (5 years ago)
Entity Number: 5806625
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 1 HILLCREST CENTER SUITE 210, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
RELLY BODANSKY DOS Process Agent 1 HILLCREST CENTER SUITE 210, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2023-03-01 2023-06-13 Address 1 HILLCREST CENTER SUITE 210, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2022-08-11 2023-03-01 Address 1 HILLCREST CENTER SUITE 210, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2020-08-06 2022-08-11 Address 1 HILLCREST CENTER SUITE 210, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230613005067 2023-06-13 BIENNIAL STATEMENT 2022-08-01
230301002085 2023-01-17 CERTIFICATE OF PUBLICATION 2023-01-17
220811000091 2022-08-10 CERTIFICATE OF AMENDMENT 2022-08-10
200806010602 2020-08-06 ARTICLES OF ORGANIZATION 2020-08-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204969 Contract Product Liability 2022-06-14 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 400000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-06-14
Transfer Date 2022-07-05
Termination Date 1900-01-01
Section 1332
Sub Section DS
Transfer Office 1
Transfer Docket Number 2204969
Transfer Origin 1
Status Pending

Parties

Name SMART SHOPPERS NYC LLC
Role Plaintiff
Name TYLERS COFFEE LLC,
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State