Search icon

BLDG 03 LLC

Company Details

Name: BLDG 03 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2003 (22 years ago)
Entity Number: 2955427
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O BLDG MANAGEMENT CO., INC. DOS Process Agent 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2018-03-15 2020-07-13 Address 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-09-01 2018-03-15 Address 6 HEMLOCK HILLS, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2003-10-15 2009-09-01 Address SIX HEMLOCK HILLS, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2003-09-18 2003-10-15 Address 52 VANDERBILT AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200713060520 2020-07-13 BIENNIAL STATEMENT 2019-09-01
180315000258 2018-03-15 CERTIFICATE OF CHANGE 2018-03-15
130926002140 2013-09-26 BIENNIAL STATEMENT 2013-09-01
110920002795 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090901002761 2009-09-01 BIENNIAL STATEMENT 2009-09-01
050825002739 2005-08-25 BIENNIAL STATEMENT 2005-09-01
040329000326 2004-03-29 AFFIDAVIT OF PUBLICATION 2004-03-29
040329000325 2004-03-29 AFFIDAVIT OF PUBLICATION 2004-03-29
031015000271 2003-10-15 CERTIFICATE OF CHANGE 2003-10-15
030918000320 2003-09-18 APPLICATION OF AUTHORITY 2003-09-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905276 Americans with Disabilities Act - Other 2019-06-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-05
Termination Date 2023-03-31
Date Issue Joined 2019-10-17
Section 1331
Sub Section OT
Status Terminated

Parties

Name RANGE, JR.
Role Plaintiff
Name BLDG 03 LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State