Search icon

1472 BOSTON ROAD LLC

Company Details

Name: 1472 BOSTON ROAD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2002 (23 years ago)
Entity Number: 2719619
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: C/O FINE FARE SUPERMARKET, 1221 FTELY AVENUE, BRONX, NY, United States, 10472

DOS Process Agent

Name Role Address
RODOLFO FUERTES DOS Process Agent C/O FINE FARE SUPERMARKET, 1221 FTELY AVENUE, BRONX, NY, United States, 10472

History

Start date End date Type Value
2007-07-24 2021-12-23 Address C/O FINE FARE SUPERMARKET, 1221 FTELY AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process)
2002-01-16 2007-07-24 Address 136 DOGWOOD ROAD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211223001177 2021-06-21 CERTIFICATE OF PUBLICATION 2021-06-21
200103061373 2020-01-03 BIENNIAL STATEMENT 2020-01-01
140122006118 2014-01-22 BIENNIAL STATEMENT 2014-01-01
100128002565 2010-01-28 BIENNIAL STATEMENT 2010-01-01
071231002232 2007-12-31 BIENNIAL STATEMENT 2008-01-01
070724000117 2007-07-24 CERTIFICATE OF CHANGE 2007-07-24
060131002147 2006-01-31 BIENNIAL STATEMENT 2006-01-01
040206002101 2004-02-06 BIENNIAL STATEMENT 2004-01-01
020116000075 2002-01-16 ARTICLES OF ORGANIZATION 2002-01-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000297 Other Contract Actions 2020-01-13 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2020-01-13
Termination Date 2020-01-14
Section 1334
Status Terminated

Parties

Name JT MEAT & GROCERY CORP.
Role Plaintiff
Name 1472 BOSTON ROAD LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State