Search icon

REGENCY TOWERS LLC

Company Details

Name: REGENCY TOWERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 1999 (26 years ago)
Entity Number: 2399584
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ATTN: M JAMES SPITZER, JR, 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CARLYLE CONSTRUCTION CORPORATION Agent 340 EAST 46TH STREET, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
C/O HOLLAND & KNIGHT LLP DOS Process Agent ATTN: M JAMES SPITZER, JR, 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2007-08-22 2017-11-28 Address M. JAMES SPITZER, JR., 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1999-07-16 2007-08-22 Address M. JAMES SPITZER, JR., ESQ., 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171128002007 2017-11-28 BIENNIAL STATEMENT 2017-07-01
090817002241 2009-08-17 BIENNIAL STATEMENT 2009-07-01
070822003109 2007-08-22 BIENNIAL STATEMENT 2007-07-01
030813002260 2003-08-13 BIENNIAL STATEMENT 2003-07-01
010725002205 2001-07-25 BIENNIAL STATEMENT 2001-07-01
991029000178 1999-10-29 AFFIDAVIT OF PUBLICATION 1999-10-29
991029000175 1999-10-29 AFFIDAVIT OF PUBLICATION 1999-10-29
990721000253 1999-07-21 CERTIFICATE OF AMENDMENT 1999-07-21
990716000661 1999-07-16 CERTIFICATE OF CONVERSION 1999-07-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2311240 Other Real Property Actions 2023-12-28 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 455000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-28
Termination Date 2024-01-03
Section 1452
Status Terminated

Parties

Name REGENCY TOWERS LLC
Role Plaintiff
Name GIANNARIS
Role Defendant
1108824 Other Civil Rights 2011-12-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-05
Termination Date 2012-09-19
Date Issue Joined 2012-03-26
Section 1983
Sub Section CV
Status Terminated

Parties

Name REGENCY TOWERS LLC
Role Defendant
Name STERN,
Role Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State