Search icon

LTS 711 11TH AVENUE, LLC

Company Details

Name: LTS 711 11TH AVENUE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Nov 1999 (25 years ago)
Entity Number: 2443190
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 30 EAST 76TH ST, 4TH FL, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 30 EAST 76TH ST, 4TH FL, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2007-12-17 2007-12-24 Address 30 EAST 76 STREET, 4TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1999-11-23 2007-12-17 Address 330 WEST 58 STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104062921 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171108006046 2017-11-08 BIENNIAL STATEMENT 2017-11-01
160602007173 2016-06-02 BIENNIAL STATEMENT 2015-11-01
111214002085 2011-12-14 BIENNIAL STATEMENT 2011-11-01
071224002005 2007-12-24 BIENNIAL STATEMENT 2007-11-01
071217000467 2007-12-17 CERTIFICATE OF CHANGE 2007-12-17
060106002234 2006-01-06 BIENNIAL STATEMENT 2005-11-01
031022002028 2003-10-22 BIENNIAL STATEMENT 2003-11-01
011030002142 2001-10-30 BIENNIAL STATEMENT 2001-11-01
000310000234 2000-03-10 AFFIDAVIT OF PUBLICATION 2000-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0607847 Rent, Lease, Ejectment 2006-09-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-09-29
Termination Date 2007-06-25
Date Issue Joined 2006-10-26
Pretrial Conference Date 2006-11-03
Section 1332
Sub Section OC
Status Terminated

Parties

Name LTS 711 11TH AVENUE, LLC
Role Plaintiff
Name -8
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State