Search icon

VP 57 LLC

Company Details

Name: VP 57 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 1999 (26 years ago)
Entity Number: 2341915
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 1 LINDEN PLACE, STE 200, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 LINDEN PLACE, STE 200, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2006-05-26 2011-02-23 Address ATT: PETER LAX, 45-47 57TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-02-03 2006-05-26 Address 605 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130211006043 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110223002999 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090120002479 2009-01-20 BIENNIAL STATEMENT 2009-02-01
081119000078 2008-11-19 CERTIFICATE OF AMENDMENT 2008-11-19
070205002249 2007-02-05 BIENNIAL STATEMENT 2007-02-01
060526000994 2006-05-26 CERTIFICATE OF AMENDMENT 2006-05-26
050208003037 2005-02-08 BIENNIAL STATEMENT 2005-02-01
030218002332 2003-02-18 BIENNIAL STATEMENT 2003-02-01
010222002065 2001-02-22 BIENNIAL STATEMENT 2001-02-01
990825000109 1999-08-25 AFFIDAVIT OF PUBLICATION 1999-08-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700298 Other Real Property Actions 2007-01-12 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-01-12
Termination Date 2007-06-15
Date Issue Joined 2007-01-18
Section 1442
Sub Section NR
Status Terminated

Parties

Name VP 57 LLC
Role Plaintiff
Name MCDONALD'S CORPORATION
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State