Search icon

105 STREET ASSOCIATES, LLC

Company Details

Name: 105 STREET ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2000 (24 years ago)
Entity Number: 2579818
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 150 MYRTLE AVE, 2ND FLR, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 150 MYRTLE AVE, 2ND FLR, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2008-12-03 2011-02-28 Address 325 GOLD ST, 7TH FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2000-12-04 2008-12-03 Address 2226 FIRST AVE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210219060341 2021-02-19 BIENNIAL STATEMENT 2020-12-01
181218006370 2018-12-18 BIENNIAL STATEMENT 2018-12-01
180920006148 2018-09-20 BIENNIAL STATEMENT 2016-12-01
141210006451 2014-12-10 BIENNIAL STATEMENT 2014-12-01
130206002226 2013-02-06 BIENNIAL STATEMENT 2012-12-01
110228002135 2011-02-28 BIENNIAL STATEMENT 2010-12-01
081203002771 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061211002047 2006-12-11 BIENNIAL STATEMENT 2006-12-01
041208002769 2004-12-08 BIENNIAL STATEMENT 2004-12-01
011016000039 2001-10-16 AFFIDAVIT OF PUBLICATION 2001-10-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0509938 Insurance 2005-11-23 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
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 2005-11-23
Termination Date 2009-05-07
Date Issue Joined 2005-12-16
Section 1332
Sub Section CT
Status Terminated

Parties

Name 105 STREET ASSOCIATES, LLC
Role Plaintiff
Name GREENWICH INSURANCE COMPANY
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State