Search icon

112 FULTON STREET LLC

Company Details

Name: 112 FULTON STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Sep 1996 (29 years ago)
Date of dissolution: 15 Feb 2012
Entity Number: 2065931
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 111 EAST 14TH ST, PMB 395, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
REGAL INVERTMENTS INC DOS Process Agent 111 EAST 14TH ST, PMB 395, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1996-09-13 2000-08-30 Address 111 EAST 14TH STREET, SUITE 395, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120215000573 2012-02-15 ARTICLES OF DISSOLUTION 2012-02-15
060830002415 2006-08-30 BIENNIAL STATEMENT 2006-09-01
041118002363 2004-11-18 BIENNIAL STATEMENT 2004-09-01
020819002231 2002-08-19 BIENNIAL STATEMENT 2002-09-01
000830002215 2000-08-30 BIENNIAL STATEMENT 2000-09-01
980527000124 1998-05-27 AFFIDAVIT OF PUBLICATION 1998-05-27
980527000120 1998-05-27 AFFIDAVIT OF PUBLICATION 1998-05-27
960913000764 1996-09-13 ARTICLES OF ORGANIZATION 1996-09-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1109031 Americans with Disabilities Act - Other 2011-12-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2011-12-09
Termination Date 2013-03-27
Date Issue Joined 2013-01-30
Pretrial Conference Date 2012-06-29
Section 1211
Sub Section 2
Status Terminated

Parties

Name NIMELY
Role Plaintiff
Name 112 FULTON STREET LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State