Search icon

WATERSIDE PLAZA LLC

Company Details

Name: WATERSIDE PLAZA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 1993 (31 years ago)
Entity Number: 1781812
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, FL 42, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION DOS Process Agent 28 LIBERTY STREET, FL 42, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-05-02 2024-05-03 Address BELKIN BURDEN WENIG & GOLDMAN,, LLP 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2024-05-02 2024-05-03 Address 28 LIBERTY STREET, FL 42, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-05 2024-05-02 Address BELKIN BURDEN WENIG & GOLDMAN, 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-01-04 2019-12-05 Address ATTN: SHERWIN BELKIN, ESQ., 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-11-22 2008-01-04 Address ATTN: SHERWIN BELKIN,ESQ., 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-03-03 2024-05-02 Address BELKIN BURDEN WENIG & GOLDMAN,, LLP 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2002-10-22 2006-11-22 Address ATTN: MARTIN F. RICHMAN, ESQ., 599 LEXINGTON AVE, NEW YORK, NY, 10022, 6030, USA (Type of address: Service of Process)
2001-10-17 2002-10-22 Address ATTN: MARTIN F. RICHMAN, 1251 AVENUE OF AMERICAS, 45 FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2001-10-17 2001-10-17 Address ATTN: MARTIN F. RICHMAN, 1251 AVE OF AMERICAS, 45TH FL., NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1995-08-23 2001-10-17 Address 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503004122 2024-05-03 CERTIFICATE OF CHANGE BY ENTITY 2024-05-03
240502004149 2024-05-02 BIENNIAL STATEMENT 2024-05-02
191205060901 2019-12-05 BIENNIAL STATEMENT 2019-12-01
140318002151 2014-03-18 BIENNIAL STATEMENT 2013-12-01
120216002119 2012-02-16 BIENNIAL STATEMENT 2011-12-01
100107002034 2010-01-07 BIENNIAL STATEMENT 2009-12-01
080104002902 2008-01-04 BIENNIAL STATEMENT 2007-12-01
061122000809 2006-11-22 CERTIFICATE OF CHANGE 2006-11-22
051122002211 2005-11-22 BIENNIAL STATEMENT 2005-12-01
050303000255 2005-03-03 CERTIFICATE OF CHANGE 2005-03-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-13 No data 30 WATERSIDE PLAZA, MA, 10010 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2022-01-13 No data 30 WATESIDE PLAZA, MA, 10010 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-05-29 No data 30 WATERSIDE PLAZA, MA, 10010 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1305960 Other Real Property Actions 2013-08-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-08-23
Termination Date 2014-05-06
Date Issue Joined 2013-10-02
Pretrial Conference Date 2013-10-28
Section 1333
Status Terminated

Parties

Name WATERSIDE PLAZA LLC
Role Plaintiff
Name THE VANE BROTHERS COMPA,
Role Defendant
0701818 Civil Rights Accommodations 2007-03-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-03-02
Termination Date 2008-03-05
Section 1211
Sub Section 2
Fee Status FP
Status Terminated

Parties

Name BOWMAN
Role Plaintiff
Name WATERSIDE PLAZA LLC
Role Defendant
0701818 Civil Rights Accommodations 2008-03-05 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-05
Termination Date 2010-07-23
Section 1211
Sub Section 2
Fee Status FP
Status Terminated

Parties

Name BOWMAN
Role Plaintiff
Name WATERSIDE PLAZA LLC
Role Defendant
1005292 Civil Rights Employment 2010-07-12 other
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-12
Termination Date 2010-08-05
Section 1441
Sub Section NR
Status Terminated

Parties

Name NEGRON
Role Plaintiff
Name WATERSIDE PLAZA LLC
Role Defendant
1806573 Americans with Disabilities Act - Other 2018-07-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-21
Termination Date 2019-02-13
Section 1331
Sub Section CV
Status Terminated

Parties

Name FISCHLER
Role Plaintiff
Name WATERSIDE PLAZA LLC
Role Defendant
0903858 Civil Rights Employment 2009-04-16 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-16
Termination Date 2009-06-24
Date Issue Joined 2009-05-12
Section 1441
Sub Section NR
Status Terminated

Parties

Name NEGRON
Role Plaintiff
Name WATERSIDE PLAZA LLC
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State