-
Home Page
›
-
Counties
›
-
New York
›
-
10011
›
-
511 GALLERY LLC
Company Details
Name: |
511 GALLERY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
14 Jan 2002 (23 years ago)
|
Entity Number: |
2718943 |
ZIP code: |
10011
|
County: |
New York |
Place of Formation: |
New York |
Address: |
529 W 20TH ST / 8-WEST, NEW YORK, NY, United States, 10011 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
529 W 20TH ST / 8-WEST, NEW YORK, NY, United States, 10011
|
History
Start date |
End date |
Type |
Value |
2003-12-30
|
2006-01-19
|
Address
|
511 W 25TH ST, SUITE 305, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2002-01-14
|
2003-12-30
|
Address
|
252 SEVENTH AVENUE, #12J, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
080109002290
|
2008-01-09
|
BIENNIAL STATEMENT
|
2008-01-01
|
060119002016
|
2006-01-19
|
BIENNIAL STATEMENT
|
2006-01-01
|
040702000508
|
2004-07-02
|
CERTIFICATE OF AMENDMENT
|
2004-07-02
|
031230002004
|
2003-12-30
|
BIENNIAL STATEMENT
|
2004-01-01
|
020114001155
|
2002-01-14
|
ARTICLES OF ORGANIZATION
|
2002-01-14
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1811669
|
Americans with Disabilities Act - Other
|
2018-12-13
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
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 |
2018-12-13
|
Termination Date |
2019-08-14
|
Section |
1331
|
Status |
Terminated
|
Parties
Name |
TUCKER
|
Role |
Plaintiff
|
|
Name |
511 GALLERY LLC
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State