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 |
Name | Role | Address |
---|---|---|
CARLYLE CONSTRUCTION CORPORATION | Agent | 340 EAST 46TH STREET, NEW YORK, NY, 10022 |
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 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2311240 | Other Real Property Actions | 2023-12-28 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | REGENCY TOWERS LLC |
Role | Plaintiff |
Name | GIANNARIS |
Role | Defendant |
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