Search icon

MYC NEW YORK MARINA, L.L.C.

Company Details

Name: MYC NEW YORK MARINA, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Mar 1997 (28 years ago)
Date of dissolution: 26 Sep 2008
Entity Number: 2124857
ZIP code: 90071
County: New York
Place of Formation: Delaware
Address: 333 SOUTH GRAND AVE. 28TH FLR., LOS ANGELES, CA, United States, 90071

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 333 SOUTH GRAND AVE. 28TH FLR., LOS ANGELES, CA, United States, 90071

History

Start date End date Type Value
2001-03-16 2008-09-26 Address 1301 AVE OF THE AMERICAS, 34TH FL, NEW YORK, NY, 10019, 6022, USA (Type of address: Service of Process)
1997-07-28 2001-03-16 Address OAKTREE CAPITAL MANAGEMENT, 450 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-03-20 1997-07-28 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080926000065 2008-09-26 SURRENDER OF AUTHORITY 2008-09-26
050419002663 2005-04-19 BIENNIAL STATEMENT 2005-03-01
030321002493 2003-03-21 BIENNIAL STATEMENT 2003-03-01
010316002207 2001-03-16 BIENNIAL STATEMENT 2001-03-01
970728000370 1997-07-28 CERTIFICATE OF CHANGE 1997-07-28
970619000335 1997-06-19 AFFIDAVIT OF PUBLICATION 1997-06-19
970619000331 1997-06-19 AFFIDAVIT OF PUBLICATION 1997-06-19
970320000248 1997-03-20 APPLICATION OF AUTHORITY 1997-03-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0503935 Constitutionality of State Statutes 2005-08-17 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-08-17
Termination Date 2006-09-18
Pretrial Conference Date 2005-11-30
Section 1983
Sub Section CV
Status Terminated

Parties

Name MYC NEW YORK MARINA, L.L.C.
Role Plaintiff
Name THE TOWN BOARD OF THE TOWN OF
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State