-
Home Page
›
-
Counties
›
-
New York
›
-
10171
›
-
MADELEINE L.L.C.
Company Details
Name: |
MADELEINE L.L.C. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
27 Dec 1995 (29 years ago)
|
Entity Number: |
1984948 |
ZIP code: |
10171
|
County: |
New York |
Place of Formation: |
New York |
Address: |
299 PARK AVE / 23RD FL, NEW YORK, NY, United States, 10171 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
299 PARK AVE / 23RD FL, NEW YORK, NY, United States, 10171
|
History
Start date |
End date |
Type |
Value |
1998-07-23
|
2003-12-05
|
Address
|
450 PARK AVENUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1995-12-27
|
1998-07-23
|
Address
|
930 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
120112002588
|
2012-01-12
|
BIENNIAL STATEMENT
|
2011-12-01
|
091223002425
|
2009-12-23
|
BIENNIAL STATEMENT
|
2009-12-01
|
071206002311
|
2007-12-06
|
BIENNIAL STATEMENT
|
2007-12-01
|
070129002932
|
2007-01-29
|
BIENNIAL STATEMENT
|
2005-12-01
|
031205002119
|
2003-12-05
|
BIENNIAL STATEMENT
|
2003-12-01
|
020103002382
|
2002-01-03
|
BIENNIAL STATEMENT
|
2001-12-01
|
000119002092
|
2000-01-19
|
BIENNIAL STATEMENT
|
1999-12-01
|
980723000840
|
1998-07-23
|
CERTIFICATE OF AMENDMENT
|
1998-07-23
|
980226000139
|
1998-02-26
|
AFFIDAVIT OF PUBLICATION
|
1998-02-26
|
980226000138
|
1998-02-26
|
AFFIDAVIT OF PUBLICATION
|
1998-02-26
|
960509000324
|
1996-05-09
|
CERTIFICATE OF AMENDMENT
|
1996-05-09
|
951227000244
|
1995-12-27
|
ARTICLES OF ORGANIZATION
|
1995-12-27
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0508970
|
Other Contract Actions
|
2005-10-21
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2005-10-21
|
Termination Date |
2006-04-24
|
Date Issue Joined |
2006-02-15
|
Pretrial Conference Date |
2006-01-05
|
Section |
1332
|
Sub Section |
BC
|
Status |
Terminated
|
Parties
Name |
MADELEINE L.L.C.
|
Role |
Plaintiff
|
|
Name |
MELICK
|
Role |
Defendant
|
|
|
1202112
|
Other Contract Actions
|
2012-03-22
|
court trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
12000
|
Termination Class Action |
Missing
|
Procedural Progress |
after court trial
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2012-03-22
|
Termination Date |
2013-06-24
|
Date Issue Joined |
2012-08-28
|
Pretrial Conference Date |
2012-05-29
|
Trial Begin Date |
2013-04-29
|
Trial End Date |
2013-04-30
|
Section |
1332
|
Sub Section |
OC
|
Status |
Terminated
|
Parties
Name |
MADELEINE L.L.C.
|
Role |
Plaintiff
|
|
Name |
CASDEN,
|
Role |
Defendant
|
|
|
0810520
|
Other Contract Actions
|
2008-12-04
|
statistical closing
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
> 10000$
|
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 |
2008-12-04
|
Termination Date |
2012-03-06
|
Date Issue Joined |
2009-01-20
|
Pretrial Conference Date |
2009-03-03
|
Section |
1332
|
Sub Section |
BC
|
Status |
Terminated
|
Parties
Name |
MADELEINE L.L.C.
|
Role |
Plaintiff
|
|
Name |
STREET,
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State