Search icon

BCRE WEST 72 LLC

Company Details

Name: BCRE WEST 72 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Oct 2003 (22 years ago)
Entity Number: 2969888
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 2 RECTOR STREET, STE 1002, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
DAN OELSNER DOS Process Agent 2 RECTOR STREET, STE 1002, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2011-12-14 2013-10-21 Address 93 WORTH, STE 614, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-10-23 2011-12-14 Address 885 THIRD AVE 24TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-10-27 2007-10-23 Address ATTN: MOSHE AZOGUI, 885 THIRD AVENUE 27TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131021006401 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111214002636 2011-12-14 BIENNIAL STATEMENT 2011-10-01
091130002209 2009-11-30 BIENNIAL STATEMENT 2009-10-01
071023002441 2007-10-23 BIENNIAL STATEMENT 2007-10-01
051103002486 2005-11-03 BIENNIAL STATEMENT 2005-10-01
040223000511 2004-02-23 AFFIDAVIT OF PUBLICATION 2004-02-23
040223000507 2004-02-23 AFFIDAVIT OF PUBLICATION 2004-02-23
031027001087 2003-10-27 ARTICLES OF ORGANIZATION 2003-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1209299 Other Civil Rights 2012-12-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor 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 2012-12-20
Termination Date 2014-01-21
Date Issue Joined 2013-03-25
Pretrial Conference Date 2013-05-31
Section 1211
Sub Section 2
Status Terminated

Parties

Name BCRE WEST 72 LLC
Role Defendant
Name THOMAS
Role Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State