Search icon

48TH AMERICAS LLC

Company Details

Name: 48TH AMERICAS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2001 (24 years ago)
Entity Number: 2635786
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: STAWSKI PARTNERS, 565 FIFTH AVENUE, 30TH FLOOR, New York, NY, United States, 10168

DOS Process Agent

Name Role Address
DR. AXEL STAWSKI DOS Process Agent STAWSKI PARTNERS, 565 FIFTH AVENUE, 30TH FLOOR, New York, NY, United States, 10168

History

Start date End date Type Value
2011-05-25 2023-05-01 Address PARTNERS STAWSKI, 565 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-05-07 2011-05-25 Address KIPP-STAWSKI, 565 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-07-12 2003-05-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-05-07 2002-07-12 Address 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501003237 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210913002642 2021-09-13 BIENNIAL STATEMENT 2021-09-13
130522002195 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110525002842 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090427002262 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070503002412 2007-05-03 BIENNIAL STATEMENT 2007-05-01
050511002633 2005-05-11 BIENNIAL STATEMENT 2005-05-01
030507002072 2003-05-07 BIENNIAL STATEMENT 2003-05-01
020712000963 2002-07-12 CERTIFICATE OF CHANGE 2002-07-12
010813000662 2001-08-13 AFFIDAVIT OF PUBLICATION 2001-08-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003471 Other Contract Actions 2020-05-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 530000
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 2020-05-04
Termination Date 2021-02-02
Date Issue Joined 2020-05-27
Section 1332
Status Terminated

Parties

Name 48TH AMERICAS LLC
Role Plaintiff
Name THE GAP, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State