Search icon

347 LINDEN LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 347 LINDEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2003 (22 years ago)
Entity Number: 2903215
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 6 LAKE STREET #126, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6 LAKE STREET #126, MONROE, NY, United States, 10950

History

Start date End date Type Value
2003-05-07 2009-05-28 Address 6 LAKE STREET #126, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090528002562 2009-05-28 BIENNIAL STATEMENT 2009-05-01
040217001524 2004-02-17 AFFIDAVIT OF PUBLICATION 2004-02-17
040217001527 2004-02-17 AFFIDAVIT OF PUBLICATION 2004-02-17
030507000091 2003-05-07 ARTICLES OF ORGANIZATION 2003-05-07

Court Cases

Court Case Summary

Filing Date:
2011-05-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
347 LINDEN LLC
Party Role:
Plaintiff
Party Name:
FEDERAL NATIONAL MORTGAGE ASSO
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-05-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
347 LINDEN LLC
Party Role:
Plaintiff
Party Name:
FEDERAL NATIONAL MORTGAGE ASSO
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
347 LINDEN LLC
Party Role:
Plaintiff
Party Name:
FEDERAL NATIONAL MORTGAGE ASSO
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State