Search icon

317 MAGNONE, LLC

Company Details

Name: 317 MAGNONE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 1999 (25 years ago)
Entity Number: 2440120
ZIP code: 10023
County: Westchester
Place of Formation: New York
Address: A. MAGNONE, 155 W 76TH ST B, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent A. MAGNONE, 155 W 76TH ST B, NEW YORK, NY, United States, 10023

Agent

Name Role Address
anthony magnone Agent 155 west 76th street, apt. ab, NEW YORK, NY, 10023

History

Start date End date Type Value
2013-11-20 2023-05-26 Address A. MAGNONE, 155 W 76TH ST B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2001-11-06 2013-11-20 Address A. MAGNONE, 155 W 76TH ST / B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1999-11-16 2023-05-26 Address 14 HISCOCK PLACE, YONKERS, NY, 10704, USA (Type of address: Registered Agent)
1999-11-16 2001-11-06 Address 14 HISCOCK PLACE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230526002642 2023-05-26 CERTIFICATE OF CHANGE BY ENTITY 2023-05-26
131120002139 2013-11-20 BIENNIAL STATEMENT 2013-11-01
111116002640 2011-11-16 BIENNIAL STATEMENT 2011-11-01
071106002360 2007-11-06 BIENNIAL STATEMENT 2007-11-01
051020002796 2005-10-20 BIENNIAL STATEMENT 2005-11-01
031031002303 2003-10-31 BIENNIAL STATEMENT 2003-11-01
011106002005 2001-11-06 BIENNIAL STATEMENT 2001-11-01
000518000458 2000-05-18 AFFIDAVIT OF PUBLICATION 2000-05-18
000518000452 2000-05-18 AFFIDAVIT OF PUBLICATION 2000-05-18
991116000467 1999-11-16 ARTICLES OF ORGANIZATION 1999-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304521 Other Civil Rights 2013-06-26 remanded to state court
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 missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-26
Termination Date 2013-07-08
Section 1441
Sub Section NR
Fee Status FP
Status Terminated

Parties

Name 317 MAGNONE, LLC
Role Plaintiff
Name MCKEOWN
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State