Search icon

GARFIELD FIRST ASSOCIATES, LLC

Company Details

Name: GARFIELD FIRST ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 May 1999 (26 years ago)
Entity Number: 2383315
ZIP code: 11225
County: New York
Place of Formation: New York
Address: ATTN: JONATHAN POOLE, 284 EASTERN PKWY, #1I, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
GARFIELD FIRST ASSOCIATES, LLC DOS Process Agent ATTN: JONATHAN POOLE, 284 EASTERN PKWY, #1I, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2016-01-13 2023-05-05 Address ATTN: JONATHAN POOLE, 284 EASTERN PKWY, #1I, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2013-01-17 2016-01-13 Address ATTN: JONATHAN POOLE, 201 EASTERN PKWY, #1P, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
1999-05-27 2013-01-17 Address ATTN: SEYMOUR REICH, ESQ., 845 THIRD AVE., 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230505000142 2023-05-05 BIENNIAL STATEMENT 2023-05-01
210503061407 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502060334 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170502006546 2017-05-02 BIENNIAL STATEMENT 2017-05-01
160113006215 2016-01-13 BIENNIAL STATEMENT 2015-05-01
130117002089 2013-01-17 BIENNIAL STATEMENT 2011-05-01
991001000762 1999-10-01 AFFIDAVIT OF PUBLICATION 1999-10-01
991001000760 1999-10-01 AFFIDAVIT OF PUBLICATION 1999-10-01
990527000610 1999-05-27 CERTIFICATE OF CONVERSION 1999-05-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1104631 Other Statutory Actions 2011-09-23 other
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 no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-23
Termination Date 2011-11-29
Section 1331
Status Terminated

Parties

Name KAPLAN
Role Plaintiff
Name GARFIELD FIRST ASSOCIATES, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State