Search icon

WEATHERLEY 65TH STREET, LLC

Branch

Company Details

Name: WEATHERLEY 65TH STREET, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Feb 1999 (26 years ago)
Date of dissolution: 03 Jan 2017
Branch of: WEATHERLEY 65TH STREET, LLC, Connecticut (Company Number 0610004)
Entity Number: 2347892
ZIP code: 06068
County: New York
Place of Formation: Connecticut
Address: 207 UNDERMOUNTAIN ROAD, SALISBURY, CT, United States, 06068

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O JAMES W. SIMPSON, WEATHERLEY 65TH STREET, LLC DOS Process Agent 207 UNDERMOUNTAIN ROAD, SALISBURY, CT, United States, 06068

History

Start date End date Type Value
2000-01-05 2017-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-05 2017-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-02-19 2000-01-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-02-19 2000-01-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170103000373 2017-01-03 SURRENDER OF AUTHORITY 2017-01-03
130312002263 2013-03-12 BIENNIAL STATEMENT 2013-02-01
110309002542 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090212002454 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070221002138 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050224002545 2005-02-24 BIENNIAL STATEMENT 2005-02-01
030129002058 2003-01-29 BIENNIAL STATEMENT 2003-02-01
010227002114 2001-02-27 BIENNIAL STATEMENT 2001-02-01
000105000791 2000-01-05 CERTIFICATE OF CHANGE 2000-01-05
990517000452 1999-05-17 AFFIDAVIT OF PUBLICATION 1999-05-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203469 Other Real Property Actions 2012-05-04 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-04
Termination Date 2012-05-18
Pretrial Conference Date 2012-05-10
Section 1441
Sub Section NR
Status Terminated

Parties

Name MADISON/65 OWNER LLC
Role Plaintiff
Name WEATHERLEY 65TH STREET, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State