Search icon

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

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