Search icon

724 MANAGEMENT LLC

Company Details

Name: 724 MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2002 (23 years ago)
Entity Number: 2755235
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 278 44TH STREET, SUITE 3, BROOKLYN, NY, United States, 11232

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XCWW0WO36MMF21 2755235 US-NY GENERAL ACTIVE No data

Addresses

Legal 278 44th Street, Suite 3, Brooklyn, New York, US-NY, US, 11232
Headquarters 278 44th Street, Suite 3, Brooklyn, New York, US-NY, US, 11232

Registration details

Registration Date 2013-06-03
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-06-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2755235

DOS Process Agent

Name Role Address
724 MANAGEMENT LLC DOS Process Agent 278 44TH STREET, SUITE 3, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2008-10-29 2012-12-26 Address 136 BOWERY #623, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-07-11 2008-10-29 Address 136 BOWERY, #623, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-04-16 2008-07-11 Address 70 LAIGHT STREET SUITE 1, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121226006161 2012-12-26 BIENNIAL STATEMENT 2012-04-01
100629002260 2010-06-29 BIENNIAL STATEMENT 2010-04-01
081029002133 2008-10-29 BIENNIAL STATEMENT 2008-04-01
080711000014 2008-07-11 CERTIFICATE OF CHANGE 2008-07-11
040428002178 2004-04-28 BIENNIAL STATEMENT 2004-04-01
020621000659 2002-06-21 AFFIDAVIT OF PUBLICATION 2002-06-21
020621000657 2002-06-21 AFFIDAVIT OF PUBLICATION 2002-06-21
020416000287 2002-04-16 ARTICLES OF ORGANIZATION 2002-04-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1003318 Insurance 2010-04-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-04-20
Termination Date 2011-06-06
Date Issue Joined 2010-07-16
Section 1332
Sub Section IN
Status Terminated

Parties

Name U.S. UNDERWRITERS INSURANCE CO
Role Plaintiff
Name 724 MANAGEMENT LLC
Role Defendant
1004240 Insurance 2010-05-26 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor 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 2010-05-26
Termination Date 2011-06-06
Pretrial Conference Date 2010-09-24
Section 1332
Sub Section BC
Status Terminated

Parties

Name 724 MANAGEMENT LLC
Role Plaintiff
Name U.S. UNDERWRITERS INSURANCE CO
Role Defendant
2309247 Other Contract Actions 2023-12-18 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-18
Termination Date 2024-07-22
Date Issue Joined 2024-03-06
Section 1332
Sub Section PR
Status Terminated

Parties

Name 724 MANAGEMENT LLC
Role Plaintiff
Name SANTANDER BANK, N.A.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State