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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300XCWW0WO36MMF21 | 2755235 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
724 MANAGEMENT LLC | DOS Process Agent | 278 44TH STREET, SUITE 3, BROOKLYN, NY, United States, 11232 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1003318 | Insurance | 2010-04-20 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | U.S. UNDERWRITERS INSURANCE CO |
Role | Plaintiff |
Name | 724 MANAGEMENT LLC |
Role | Defendant |
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 |
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