-
Home Page
›
-
Counties
›
-
Kings
›
-
11230
›
-
PARADE PLACE, LLC
Company Details
Name: |
PARADE PLACE, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
05 Jan 1999 (26 years ago)
|
Date of dissolution: |
22 Mar 2017 |
Entity Number: |
2331397 |
ZIP code: |
11230
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
788 EAST 18TH STREET, BROOKLYN, NY, United States, 11230 |
DOS Process Agent
Name |
Role |
Address |
SHAPIRO & SHAPIRO, LLP
|
DOS Process Agent
|
788 EAST 18TH STREET, BROOKLYN, NY, United States, 11230
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
170322000282
|
2017-03-22
|
ARTICLES OF DISSOLUTION
|
2017-03-22
|
050308002026
|
2005-03-08
|
BIENNIAL STATEMENT
|
2005-01-01
|
040510002204
|
2004-05-10
|
BIENNIAL STATEMENT
|
2003-01-01
|
001220002103
|
2000-12-20
|
BIENNIAL STATEMENT
|
2001-01-01
|
990105000683
|
1999-01-05
|
ARTICLES OF ORGANIZATION
|
1999-01-05
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1206299
|
Other Fraud
|
2012-08-16
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
2500000
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2012-08-16
|
Termination Date |
2013-09-30
|
Section |
1331
|
Status |
Terminated
|
Parties
Name |
HOLMES
|
Role |
Plaintiff
|
|
Name |
PARADE PLACE, LLC
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State