-
Home Page
›
-
Counties
›
-
Bronx
›
-
10463
›
-
640 LLC
Company Details
Name: |
640 LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
08 Aug 2001 (24 years ago)
|
Entity Number: |
2668806 |
ZIP code: |
10463
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
5600A BROADWAY, BRONX, NY, United States, 10463 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
5600A BROADWAY, BRONX, NY, United States, 10463
|
History
Start date |
End date |
Type |
Value |
2001-08-08
|
2003-09-15
|
Address
|
193 COUNTRY RIDGE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
050830002531
|
2005-08-30
|
BIENNIAL STATEMENT
|
2005-08-01
|
030915002242
|
2003-09-15
|
BIENNIAL STATEMENT
|
2003-08-01
|
011204000229
|
2001-12-04
|
AFFIDAVIT OF PUBLICATION
|
2001-12-04
|
011204000230
|
2001-12-04
|
AFFIDAVIT OF PUBLICATION
|
2001-12-04
|
010808000328
|
2001-08-08
|
ARTICLES OF ORGANIZATION
|
2001-08-08
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1905751
|
Motor Vehicle Personal Injury
|
2019-10-11
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2019-10-11
|
Termination Date |
2021-10-18
|
Date Issue Joined |
2019-11-19
|
Section |
1441
|
Sub Section |
AU
|
Status |
Terminated
|
Parties
Name |
MUNOZ,
|
Role |
Plaintiff
|
|
Name |
640 LLC
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State