Search icon

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

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