-
Home Page
›
-
Counties
›
-
New York
›
-
11220
›
-
71-75 AVENUE D, LLC
Company Details
Name: |
71-75 AVENUE D, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
30 Oct 2002 (22 years ago)
|
Entity Number: |
2828746 |
ZIP code: |
11220
|
County: |
New York |
Place of Formation: |
New York |
Address: |
ATTN: FALEH HAMDAN, 5612 FIFTH AVENUE, BROOKLYN, NY, United States, 11220 |
DOS Process Agent
Name |
Role |
Address |
C/O PIONEER SUPERMARKET
|
DOS Process Agent
|
ATTN: FALEH HAMDAN, 5612 FIFTH AVENUE, BROOKLYN, NY, United States, 11220
|
History
Start date |
End date |
Type |
Value |
2002-10-30
|
2004-10-01
|
Address
|
5612 FIFTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
181015006411
|
2018-10-15
|
BIENNIAL STATEMENT
|
2018-10-01
|
170512006173
|
2017-05-12
|
BIENNIAL STATEMENT
|
2016-10-01
|
141009006075
|
2014-10-09
|
BIENNIAL STATEMENT
|
2014-10-01
|
121017002413
|
2012-10-17
|
BIENNIAL STATEMENT
|
2012-10-01
|
101007002962
|
2010-10-07
|
BIENNIAL STATEMENT
|
2010-10-01
|
081010002141
|
2008-10-10
|
BIENNIAL STATEMENT
|
2008-10-01
|
061010002031
|
2006-10-10
|
BIENNIAL STATEMENT
|
2006-10-01
|
041001002269
|
2004-10-01
|
BIENNIAL STATEMENT
|
2004-10-01
|
031110000232
|
2003-11-10
|
AFFIDAVIT OF PUBLICATION
|
2003-11-10
|
031110000231
|
2003-11-10
|
AFFIDAVIT OF PUBLICATION
|
2003-11-10
|
021030000338
|
2002-10-30
|
ARTICLES OF ORGANIZATION
|
2002-10-30
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1602954
|
Employee Retirement Income Security Act (ERISA)
|
2016-06-08
|
transfer to another district
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
164000
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2016-06-08
|
Termination Date |
2016-09-28
|
Section |
1132
|
Status |
Terminated
|
Parties
Name |
DURSO,
|
Role |
Plaintiff
|
|
Name |
71-75 AVENUE D, LLC
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State