Search icon

EASTVIEW MALL, LLC

Company Details

Name: EASTVIEW MALL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2003 (21 years ago)
Entity Number: 2976469
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-11-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-11-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107002315 2023-11-07 BIENNIAL STATEMENT 2023-11-01
211122001905 2021-11-22 BIENNIAL STATEMENT 2021-11-22
191120060275 2019-11-20 BIENNIAL STATEMENT 2019-11-01
SR-38126 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38125 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171108006040 2017-11-08 BIENNIAL STATEMENT 2017-11-01
151113006192 2015-11-13 BIENNIAL STATEMENT 2015-11-01
131216002189 2013-12-16 BIENNIAL STATEMENT 2013-11-01
111213002549 2011-12-13 BIENNIAL STATEMENT 2011-11-01
101130002380 2010-11-30 BIENNIAL STATEMENT 2009-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906107 Americans with Disabilities Act - Other 2019-02-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant 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 6
Filing Date 2019-02-07
Termination Date 2020-11-16
Date Issue Joined 2019-05-20
Section 1210
Sub Section 1
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name EASTVIEW MALL, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State