Search icon

ETON CENTERS CO., LLC

Headquarter

Company Details

Name: ETON CENTERS CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2001 (23 years ago)
Entity Number: 2710638
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 52 VANDERBILT AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O BRAUSE REALTY, INC. DOS Process Agent 52 VANDERBILT AVENUE, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
2884017
State:
CONNECTICUT

History

Start date End date Type Value
2021-12-29 2023-12-29 Address 52 VANDERBILT AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-12-20 2021-12-29 Address 52 VANDERBILT AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229002228 2023-12-29 BIENNIAL STATEMENT 2023-12-29
211229002163 2021-12-29 BIENNIAL STATEMENT 2021-12-29
191230002028 2019-12-30 BIENNIAL STATEMENT 2019-12-01
171227002018 2017-12-27 BIENNIAL STATEMENT 2017-12-01
151223002007 2015-12-23 BIENNIAL STATEMENT 2015-12-01

Court Cases

Court Case Summary

Filing Date:
2019-06-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
WOODS
Party Role:
Plaintiff
Party Name:
ETON CENTERS CO., LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
WOODS
Party Role:
Plaintiff
Party Name:
ETON CENTERS CO., LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State