Search icon

SPRUETH MAGERS, LLC

Company Details

Name: SPRUETH MAGERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2021 (3 years ago)
Entity Number: 6319660
ZIP code: 10005
County: New York
Place of Formation: California
Foreign Legal Name: SPRUETH MAGERS, LLC
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2022-02-18 2025-02-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-02-18 2025-02-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-11-04 2022-02-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-11-04 2022-02-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224002267 2025-02-24 BIENNIAL STATEMENT 2025-02-24
220218001222 2022-02-18 CERTIFICATE OF PUBLICATION 2022-02-18
211104000498 2021-11-03 APPLICATION OF AUTHORITY 2021-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204294 Americans with Disabilities Act - Other 2022-05-25 settled
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 2022-05-25
Termination Date 2022-07-29
Section 1331
Status Terminated

Parties

Name CALCANO
Role Plaintiff
Name SPRUETH MAGERS, LLC
Role Defendant

Date of last update: 21 Mar 2025

Sources: New York Secretary of State