Search icon

GHEBALY NYC LLC

Company Details

Name: GHEBALY NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2021 (4 years ago)
Entity Number: 6012856
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2022-12-01 2023-11-17 Address 10 COLVIN AVE., STE. 101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2022-12-01 2023-11-17 Address 10 COLVIN AVE., STE. 101, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2022-04-18 2022-12-01 Address 136 WASHINGTON AVE., ALBANY, NY, 12210, USA (Type of address: Service of Process)
2022-04-18 2022-12-01 Address 136 WASHINGTON AVE., ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2022-03-18 2022-04-18 Address 136 WASHINGTON AVE., ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2022-03-18 2022-04-18 Address 136 WASHINGTON AVE., ALBANY, NY, 12210, USA (Type of address: Service of Process)
2021-05-13 2022-03-18 Address 136 WASHINGTON AVE., ALBANY, NY, 12210, USA (Type of address: Service of Process)
2021-05-13 2022-03-18 Address 136 WASHINGTON AVE., ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231117001735 2023-11-16 CERTIFICATE OF CHANGE BY ENTITY 2023-11-16
221201001407 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
220318001918 2021-08-25 CERTIFICATE OF PUBLICATION 2021-08-25
220418000026 2021-08-25 CERTIFICATE OF CHANGE BY ENTITY 2021-08-25
210513000630 2021-05-13 ARTICLES OF ORGANIZATION 2021-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203386 Americans with Disabilities Act - Other 2022-04-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2022-04-26
Termination Date 2022-07-13
Section 1331
Status Terminated

Parties

Name YOUNG
Role Plaintiff
Name GHEBALY NYC LLC
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State