Name: | PIER 59 STUDIOS L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 23 May 1995 (30 years ago) |
Date of dissolution: | 24 Apr 2019 |
Entity Number: | 1924461 |
ZIP code: | 11379 |
County: | New York |
Place of Formation: | Delaware |
Address: | 65-12 69TH PLACE, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK L. CORTEGIANO | DOS Process Agent | 65-12 69TH PLACE, MIDDLE VILLAGE, NY, United States, 11379 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-20 | 2011-06-23 | Address | ATTENTION: FELIPE MONTEJO ESQ., 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-12-05 | 2003-08-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-12-05 | 2003-08-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-05-23 | 1997-12-05 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-05-23 | 1997-12-05 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190424000187 | 2019-04-24 | CERTIFICATE OF TERMINATION | 2019-04-24 |
110623000204 | 2011-06-23 | CERTIFICATE OF CHANGE | 2011-06-23 |
051122000423 | 2005-11-22 | CERTIFICATE OF AMENDMENT | 2005-11-22 |
041206000770 | 2004-12-06 | CERTIFICATE OF AMENDMENT | 2004-12-06 |
030820000740 | 2003-08-20 | CERTIFICATE OF CHANGE | 2003-08-20 |
971205000091 | 1997-12-05 | CERTIFICATE OF AMENDMENT | 1997-12-05 |
961008000391 | 1996-10-08 | CERTIFICATE OF AMENDMENT | 1996-10-08 |
950809000388 | 1995-08-09 | AFFIDAVIT OF PUBLICATION | 1995-08-09 |
950809000384 | 1995-08-09 | AFFIDAVIT OF PUBLICATION | 1995-08-09 |
950523000059 | 1995-05-23 | APPLICATION OF AUTHORITY | 1995-05-23 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1601910 | Other Statutory Actions | 2016-03-14 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PIER 59 STUDIOS L.P. |
Role | Plaintiff |
Name | SPRING STUDIOS NEW YORK, LLC |
Role | Defendant |
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 | 2018-11-07 |
Termination Date | 2021-11-04 |
Date Issue Joined | 2019-07-16 |
Pretrial Conference Date | 2019-06-07 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | VARGAS |
Role | Plaintiff |
Name | PIER 59 STUDIOS L.P. |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | federal question |
Jury Demand | Plaintiff 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 | 1 |
Filing Date | 2011-10-28 |
Termination Date | 2011-12-20 |
Date Issue Joined | 2011-08-30 |
Section | 2-1 |
Status | Terminated |
Parties
Name | PIER 59 STUDIOS L.P. |
Role | Plaintiff |
Name | DOES, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2011-03-03 |
Transfer Date | 2014-04-30 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | NR |
Transfer Office | 1 |
Transfer Docket Number | 1101453 |
Transfer Origin | 1 |
Status | Pending |
Parties
Name | SAYIGH |
Role | Plaintiff |
Name | PIER 59 STUDIOS L.P. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State