-
Home Page
›
-
Counties
›
-
New York
›
-
10007
›
-
WEBWAY ASSOCIATES LLC
Company Details
Name: |
WEBWAY ASSOCIATES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
16 Dec 1996 (28 years ago)
|
Entity Number: |
2093031 |
ZIP code: |
10007
|
County: |
New York |
Place of Formation: |
New York |
Address: |
22 CORTLANDT ST 5TH FLR, NEW YORK, NY, United States, 10007 |
DOS Process Agent
Name |
Role |
Address |
CENTURY REALTY C/O CENTURY 21
|
DOS Process Agent
|
22 CORTLANDT ST 5TH FLR, NEW YORK, NY, United States, 10007
|
History
Start date |
End date |
Type |
Value |
2012-08-29
|
2016-11-02
|
Address
|
22 CORTLANDT ST 5TH FLR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
1996-12-16
|
2012-08-29
|
Address
|
919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
161222002031
|
2016-12-22
|
BIENNIAL STATEMENT
|
2016-12-01
|
161102007092
|
2016-11-02
|
BIENNIAL STATEMENT
|
2014-12-01
|
120829002344
|
2012-08-29
|
BIENNIAL STATEMENT
|
2012-12-01
|
981229002047
|
1998-12-29
|
BIENNIAL STATEMENT
|
1998-12-01
|
961216000257
|
1996-12-16
|
CERTIFICATE OF CONVERSION
|
1996-12-16
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0905001
|
Other Contract Actions
|
2009-05-28
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
623000
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2009-05-28
|
Termination Date |
2009-09-22
|
Date Issue Joined |
2009-07-27
|
Section |
1332
|
Sub Section |
OC
|
Status |
Terminated
|
Parties
Name |
WEBWAY ASSOCIATES LLC
|
Role |
Plaintiff
|
|
Name |
BOULEY
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State