Search icon

TRES THREE LLC

Company Details

Name: TRES THREE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 1997 (27 years ago)
Entity Number: 2209443
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 303 EAST 6TH STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
ONE ALLIANCE MANAGEMENT LLC C/O MATEL REALTY LLC DOS Process Agent 303 EAST 6TH STREET, NEW YORK, NY, United States, 10003

Agent

Name Role Address
AARON WERTENTEIL Agent 303 EAST 6TH STREET, NEW YORK, NY, 10003

History

Start date End date Type Value
1997-12-17 2024-01-06 Address 303 EAST 6TH STREET, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
1997-12-17 2024-01-06 Address 303 EAST 6TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240106000376 2024-01-06 BIENNIAL STATEMENT 2024-01-06
191203061172 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171205006291 2017-12-05 BIENNIAL STATEMENT 2017-12-01
151202006747 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131211006374 2013-12-11 BIENNIAL STATEMENT 2013-12-01
111229002434 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091216002487 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071203002508 2007-12-03 BIENNIAL STATEMENT 2007-12-01
051122002416 2005-11-22 BIENNIAL STATEMENT 2005-12-01
031124002123 2003-11-24 BIENNIAL STATEMENT 2003-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701583 Americans with Disabilities Act - Other 2017-03-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
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 2017-03-02
Termination Date 2018-08-20
Date Issue Joined 2017-04-28
Pretrial Conference Date 2018-02-21
Section 1218
Sub Section 8
Status Terminated

Parties

Name NACHSHEN
Role Plaintiff
Name TRES THREE LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State