-
Home Page
›
-
Counties
›
-
Kings
›
-
11215
›
-
15 HOLDING LLC
Company Details
Name: |
15 HOLDING LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
29 Dec 1997 (27 years ago)
|
Entity Number: |
2212342 |
ZIP code: |
11215
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
JUDITH GOLOWA, 247 PROSPECT AVE STE 4E, BROOKLYN, NY, United States, 11215 |
DOS Process Agent
Name |
Role |
Address |
15 HOLDING LLC
|
DOS Process Agent
|
JUDITH GOLOWA, 247 PROSPECT AVE STE 4E, BROOKLYN, NY, United States, 11215
|
History
Start date |
End date |
Type |
Value |
2013-01-08
|
2017-12-08
|
Address
|
JUDITH GOLOWA, 808 UNION ST 2-D, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
|
1997-12-29
|
2013-01-08
|
Address
|
840 GRAND CONCOURSE, STE 1B, BRONX, NY, 10451, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
191204060564
|
2019-12-04
|
BIENNIAL STATEMENT
|
2019-12-01
|
171208006235
|
2017-12-08
|
BIENNIAL STATEMENT
|
2017-12-01
|
140108006290
|
2014-01-08
|
BIENNIAL STATEMENT
|
2013-12-01
|
130108002058
|
2013-01-08
|
BIENNIAL STATEMENT
|
2011-12-01
|
971229000306
|
1997-12-29
|
ARTICLES OF ORGANIZATION
|
1998-01-01
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0303202
|
Other Civil Rights
|
2003-06-30
|
consent
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2003-06-30
|
Termination Date |
2004-10-14
|
Date Issue Joined |
2004-03-26
|
Section |
1201
|
Status |
Terminated
|
Parties
Name |
BACON
|
Role |
Plaintiff
|
|
Name |
15 HOLDING LLC
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State