Search icon

130 WATER (NY) L.L.C.

Company Details

Name: 130 WATER (NY) L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 1999 (26 years ago)
Entity Number: 2366208
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-18 39TH AVENUE 12FL, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
130 WATER (NY) L.L.C. DOS Process Agent 136-18 39TH AVENUE 12FL, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2023-11-08 2025-04-03 Address 136-18 39TH AVENUE 12FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2015-09-03 2023-11-08 Address 136-18 39TH AVENUE 12FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2013-04-08 2015-09-03 Address 136-18 39TH AVE 12TH FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1999-04-12 2013-04-08 Address 57-08 39TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403004084 2025-04-03 BIENNIAL STATEMENT 2025-04-03
231108003033 2023-11-08 BIENNIAL STATEMENT 2023-04-01
210405060607 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190402060384 2019-04-02 BIENNIAL STATEMENT 2019-04-01
170405006372 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150903006405 2015-09-03 BIENNIAL STATEMENT 2015-04-01
130408006440 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110425002072 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090401002403 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070419002309 2007-04-19 BIENNIAL STATEMENT 2007-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105811 Americans with Disabilities Act - Other 2011-08-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-19
Termination Date 2012-02-08
Date Issue Joined 2011-12-09
Pretrial Conference Date 2011-11-04
Section 1331
Sub Section CV
Status Terminated

Parties

Name NIMELY
Role Plaintiff
Name 130 WATER (NY) L.L.C.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State