Search icon

400 EAST 62ND PROPERTIES, LLC

Company Details

Name: 400 EAST 62ND PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Nov 2002 (22 years ago)
Entity Number: 2840054
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-06-25 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-26 2023-06-25 Address attn: jon dario, 110 edison place, NEWARK, NJ, 07102, USA (Type of address: Service of Process)
2020-05-19 2021-10-26 Address ATTENTION: GARY DORIN, 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process)
2002-11-27 2020-05-19 Address 100 WASHINGTON STREET, NEWARK, NJ, 07102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101020987 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230625000553 2023-06-23 CERTIFICATE OF CHANGE BY ENTITY 2023-06-23
221227002630 2022-12-27 BIENNIAL STATEMENT 2022-11-01
211026000196 2021-10-25 CERTIFICATE OF AMENDMENT 2021-10-25
210722001561 2021-07-22 BIENNIAL STATEMENT 2021-07-22
200519000666 2020-05-19 CERTIFICATE OF CHANGE 2020-05-19
181213006625 2018-12-13 BIENNIAL STATEMENT 2018-11-01
170131006301 2017-01-31 BIENNIAL STATEMENT 2016-11-01
150107006453 2015-01-07 BIENNIAL STATEMENT 2014-11-01
101202002435 2010-12-02 BIENNIAL STATEMENT 2010-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004917 Other Contract Actions 2020-06-26 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-26
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name 400 EAST 62ND PROPERTIES, LLC
Role Plaintiff
Name GRUPO CINEMEX, S.A. DE C.V.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State