Search icon

167 AVENUE B ASSOCIATES LLC

Company Details

Name: 167 AVENUE B ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 1998 (27 years ago)
Entity Number: 2275084
ZIP code: 10009
County: Nassau
Place of Formation: New York
Address: 167 AVENUE B #1R, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
167 AVENUE B ASSOCIATES LLC DOS Process Agent 167 AVENUE B #1R, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2002-06-24 2020-07-27 Address PO BOX 394, NEW YORK, NY, 10009, 0394, USA (Type of address: Service of Process)
1998-07-01 2002-06-24 Address 296 GREEN ACRES ROAD, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200727060075 2020-07-27 BIENNIAL STATEMENT 2020-07-01
140707006206 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120705006667 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100903002553 2010-09-03 BIENNIAL STATEMENT 2010-07-01
080811002039 2008-08-11 BIENNIAL STATEMENT 2008-07-01
060623002079 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040716002274 2004-07-16 BIENNIAL STATEMENT 2004-07-01
020624002115 2002-06-24 BIENNIAL STATEMENT 2002-07-01
000706002029 2000-07-06 BIENNIAL STATEMENT 2000-07-01
980928000134 1998-09-28 AFFIDAVIT OF PUBLICATION 1998-09-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306764 Americans with Disabilities Act - Other 2023-08-02 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-02
Termination Date 2023-10-26
Section 1210
Sub Section 1
Status Terminated

Parties

Name ADAMS
Role Plaintiff
Name 167 AVENUE B ASSOCIATES LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State