-
Home Page
›
-
Counties
›
-
Kings
›
-
11219
›
-
1078 WHILLMORE LLC
Company Details
Name: |
1078 WHILLMORE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
06 Nov 2003 (21 years ago)
|
Entity Number: |
2974534 |
ZIP code: |
11219
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1274 44 ST, PHB 242, BROOKLYN, NY, United States, 11219 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
1274 44 ST, PHB 242, BROOKLYN, NY, United States, 11219
|
History
Start date |
End date |
Type |
Value |
2003-11-06
|
2019-01-17
|
Address
|
1372 47TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190117002053
|
2019-01-17
|
BIENNIAL STATEMENT
|
2017-11-01
|
140401000530
|
2014-04-01
|
CERTIFICATE OF PUBLICATION
|
2014-04-01
|
080108002081
|
2008-01-08
|
BIENNIAL STATEMENT
|
2007-11-01
|
031106000708
|
2003-11-06
|
ARTICLES OF ORGANIZATION
|
2003-11-06
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2308245
|
Foreclosure
|
2023-11-06
|
missing
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
1084000
|
Termination Class Action |
Missing
|
Procedural Progress |
Missing
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2023-11-06
|
Termination Date |
1900-01-01
|
Section |
1332
|
Sub Section |
AC
|
Status |
Pending
|
Parties
Name |
U.S. BANK NATIONAL ASSOCIATION
|
Role |
Plaintiff
|
|
Name |
1078 WHILLMORE LLC
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State