Company Details
Name: |
EQK GREEN ACRES, L.P. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED PARTNERSHIP |
Status: |
Suspended
|
Date of registration: |
15 Oct 1986 (39 years ago)
|
Entity Number: |
1119231 |
County: |
Blank |
Place of Formation: |
Delaware |
DOS Process Agent
Name |
Role |
PROCESS ADDRESSEE RESIGNED
|
DOS Process Agent
|
History
Start date |
End date |
Type |
Value |
1986-10-15
|
2005-09-09
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
050909000196
|
2005-09-09
|
CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS
|
2005-09-09
|
B412570-8
|
1986-10-15
|
APPLICATION OF AUTHORITY
|
1986-10-15
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1200959
|
Americans with Disabilities Act - Other
|
2012-02-28
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
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 |
2
|
Filing Date |
2012-02-28
|
Termination Date |
2013-07-18
|
Date Issue Joined |
2012-08-09
|
Section |
1201
|
Status |
Terminated
|
Parties
Name |
MONGE
|
Role |
Plaintiff
|
|
Name |
EQK GREEN ACRES, L.P.
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State