-
Home Page
›
-
Counties
›
-
Westchester
›
-
10463
›
-
5600 LLC
Company Details
Name: |
5600 LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
19 Nov 1998 (26 years ago)
|
Entity Number: |
2317449 |
ZIP code: |
10463
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
5600 A BROADWAY, BRONX, NY, United States, 10463 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
5600 A BROADWAY, BRONX, NY, United States, 10463
|
History
Start date |
End date |
Type |
Value |
1998-11-19
|
2002-11-06
|
Address
|
193 COUNTRY RIDGE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200316060242
|
2020-03-16
|
BIENNIAL STATEMENT
|
2018-11-01
|
150521002012
|
2015-05-21
|
BIENNIAL STATEMENT
|
2014-11-01
|
081223002540
|
2008-12-23
|
BIENNIAL STATEMENT
|
2008-11-01
|
070116002642
|
2007-01-16
|
BIENNIAL STATEMENT
|
2006-11-01
|
050124002457
|
2005-01-24
|
BIENNIAL STATEMENT
|
2004-11-01
|
021106002161
|
2002-11-06
|
BIENNIAL STATEMENT
|
2002-11-01
|
990507000858
|
1999-05-07
|
AFFIDAVIT OF PUBLICATION
|
1999-05-07
|
990507000857
|
1999-05-07
|
AFFIDAVIT OF PUBLICATION
|
1999-05-07
|
981119000309
|
1998-11-19
|
ARTICLES OF ORGANIZATION
|
1998-11-19
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1910765
|
Americans with Disabilities Act - Other
|
2019-11-20
|
want of prosecution
|
|
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 |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2019-11-20
|
Termination Date |
2020-06-22
|
Date Issue Joined |
2020-01-13
|
Section |
1210
|
Sub Section |
1
|
Status |
Terminated
|
Parties
Name |
BOWEN
|
Role |
Plaintiff
|
|
Name |
5600 LLC
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State