Search icon

TRIBECA NORTH END LLC

Company Details

Name: TRIBECA NORTH END LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2000 (25 years ago)
Entity Number: 2508803
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-01-22 2024-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-01-22 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-10 2023-01-22 Address 1200 UNION TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2014-07-17 2018-05-10 Address 1200 UNION TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2000-05-10 2014-07-17 Address 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501044233 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230122000565 2023-01-20 CERTIFICATE OF CHANGE BY ENTITY 2023-01-20
220510000032 2022-05-10 BIENNIAL STATEMENT 2022-05-01
200504061677 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180510006300 2018-05-10 BIENNIAL STATEMENT 2018-05-01
160525002010 2016-05-25 BIENNIAL STATEMENT 2016-05-01
140717002264 2014-07-17 BIENNIAL STATEMENT 2014-05-01
120620002700 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100521003178 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080512002811 2008-05-12 BIENNIAL STATEMENT 2008-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0705323 Other Personal Injury 2007-05-25 settled
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 2007-05-25
Termination Date 2011-01-25
Date Issue Joined 2007-11-19
Section 4010
Sub Section 1
Status Terminated

Parties

Name TUCKER,
Role Plaintiff
Name TRIBECA NORTH END LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State