Search icon

CHEUNG LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CHEUNG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2000 (25 years ago)
Entity Number: 2561148
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 211 41ST STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 211 41ST STREET, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2023-03-23 2024-10-01 Address 211 41ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2000-10-06 2023-03-23 Address 211 41ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001038681 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230323001045 2023-03-23 BIENNIAL STATEMENT 2022-10-01
201001061359 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181003006930 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003006834 2016-10-03 BIENNIAL STATEMENT 2016-10-01

Court Cases

Court Case Summary

Filing Date:
2025-01-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
CHEUNG LLC
Party Role:
Plaintiff
Party Name:
SECURIS CAPITAL LIMITED,
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-12-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
CHEUNG LLC
Party Role:
Plaintiff
Party Name:
APTORUM GROUP LIMITED,
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-10-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
CHEUNG
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
CHEUNG LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State