Search icon

111 WALL STREET LLC

Company Details

Name: 111 WALL STREET LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 1998 (27 years ago)
Entity Number: 2288063
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 240 CENTRAL PARK SOUTH, SUITE 2-D, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
111 WALL STREET LLC C/O OMNISPECTIVE MGMT CORP DOS Process Agent 240 CENTRAL PARK SOUTH, SUITE 2-D, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2017-01-31 2020-08-03 Address 240 CENTRAL PARK SOUTH, SUITE 2-D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-08-15 2017-01-31 Address 240 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-08-12 2002-08-15 Address 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060536 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006497 2018-08-02 BIENNIAL STATEMENT 2018-08-01
170131006410 2017-01-31 BIENNIAL STATEMENT 2016-08-01
120822002230 2012-08-22 BIENNIAL STATEMENT 2012-08-01
101005002538 2010-10-05 BIENNIAL STATEMENT 2010-08-01
080807002064 2008-08-07 BIENNIAL STATEMENT 2008-08-01
061026002017 2006-10-26 BIENNIAL STATEMENT 2006-08-01
060523000790 2006-05-23 AFFIDAVIT OF PUBLICATION 2006-05-23
060523000783 2006-05-23 AFFIDAVIT OF PUBLICATION 2006-05-23
050118002107 2005-01-18 BIENNIAL STATEMENT 2004-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0905233 Other Personal Injury 2011-01-25 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-01-25
Termination Date 2015-06-09
Date Issue Joined 2011-01-25
Section 4010
Sub Section 1
Status Terminated

Parties

Name KACPERSKI,
Role Plaintiff
Name 111 WALL STREET LLC
Role Defendant
0704490 Other Personal Injury 2007-02-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-02-20
Termination Date 2011-01-25
Date Issue Joined 2009-03-20
Section 4010
Sub Section 1
Status Terminated

Parties

Name MEDINA
Role Plaintiff
Name 111 WALL STREET LLC
Role Defendant
0701637 Other Personal Injury 2007-02-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-02-16
Termination Date 2014-06-23
Date Issue Joined 2008-09-05
Section 4010
Sub Section 1
Status Terminated

Parties

Name KILLEEN,
Role Plaintiff
Name 111 WALL STREET LLC
Role Defendant
0905233 Other Personal Injury 2009-06-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-06-04
Termination Date 2011-01-25
Date Issue Joined 2009-12-10
Section 4010
Sub Section 1
Status Terminated

Parties

Name KACPERSKI,
Role Plaintiff
Name 111 WALL STREET LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State