Name: | HILLSIDE METRO ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Dec 1995 (29 years ago) |
Entity Number: | 1984026 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 60 EAST 56TH ST, 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HILLSIDE METRO ASSOCIATES LLC | DOS Process Agent | 60 EAST 56TH ST, 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-24 | 2023-12-04 | Address | 60 EAST 56TH ST, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-12-05 | 2009-12-24 | Address | 60 EAST 56TH ST 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-11-24 | 2005-12-05 | Address | ATTN:RICHARD ZIRINSKY, 60 E 56TH ST 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-01-11 | 2003-11-24 | Address | ATTN ROBER CORROON, 60 E 56TH ST 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-12-21 | 2000-01-11 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204002419 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211203000565 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
191216060261 | 2019-12-16 | BIENNIAL STATEMENT | 2019-12-01 |
171207006047 | 2017-12-07 | BIENNIAL STATEMENT | 2017-12-01 |
161031006299 | 2016-10-31 | BIENNIAL STATEMENT | 2015-12-01 |
140109002022 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
120112002188 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
091224002055 | 2009-12-24 | BIENNIAL STATEMENT | 2009-12-01 |
071205002087 | 2007-12-05 | BIENNIAL STATEMENT | 2007-12-01 |
051205002252 | 2005-12-05 | BIENNIAL STATEMENT | 2005-12-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1001772 | Other Real Property Actions | 2010-04-21 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HILLSIDE METRO ASSOCIATES LLC |
Role | Plaintiff |
Name | JP MORGAN CHASE BANK, NATIONAL |
Role | Defendant |
Circuit | Second Circuit |
Origin | remanded for further action (removal from court of appeals) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant 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 | 2014-08-04 |
Termination Date | 2014-08-21 |
Date Issue Joined | 2014-08-05 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | HILLSIDE METRO ASSOCIATES LLC |
Role | Plaintiff |
Name | JP MORGAN CHASE BANK, NATIONAL |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State