Search icon

7306 3RD AVENUE LLC

Company Details

Name: 7306 3RD AVENUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 2003 (22 years ago)
Entity Number: 2963248
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 351 78TH STREET, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 351 78TH STREET, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2003-10-08 2023-10-30 Address 351 78TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231030019523 2023-10-30 BIENNIAL STATEMENT 2023-10-01
211027002804 2021-10-27 BIENNIAL STATEMENT 2021-10-27
171027006282 2017-10-27 BIENNIAL STATEMENT 2017-10-01
131018006582 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111109002206 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091029002083 2009-10-29 BIENNIAL STATEMENT 2009-10-01
071023002252 2007-10-23 BIENNIAL STATEMENT 2007-10-01
051007002083 2005-10-07 BIENNIAL STATEMENT 2005-10-01
040318000877 2004-03-18 AFFIDAVIT OF PUBLICATION 2004-03-18
040318000872 2004-03-18 AFFIDAVIT OF PUBLICATION 2004-03-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306655 Americans with Disabilities Act - Other 2023-09-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-07
Termination Date 2024-04-03
Date Issue Joined 2023-11-03
Section 1201
Status Terminated

Parties

Name FLOREZ
Role Plaintiff
Name 7306 3RD AVENUE LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State