-
Home Page
›
-
Counties
›
-
New York
›
-
10128
›
-
149 EIGHTH AVE., LLC
Company Details
Name: |
149 EIGHTH AVE., LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
08 Jan 2004 (21 years ago)
|
Entity Number: |
2997593 |
ZIP code: |
10128
|
County: |
New York |
Place of Formation: |
New York |
Address: |
180 EAST END AVE, #6B, NEW YORK, NY, United States, 10128 |
DOS Process Agent
Name |
Role |
Address |
c/o hal negbaur
|
DOS Process Agent
|
180 EAST END AVE, #6B, NEW YORK, NY, United States, 10128
|
History
Start date |
End date |
Type |
Value |
2016-04-19
|
2023-06-21
|
Address
|
136 EAST 57TH ST, SUITE 802, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2004-01-08
|
2016-04-19
|
Address
|
26 COURT STREET, SUITE 1304, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230621000646
|
2022-11-04
|
CERTIFICATE OF CHANGE BY ENTITY
|
2022-11-04
|
221017001066
|
2022-10-17
|
BIENNIAL STATEMENT
|
2022-01-01
|
180108006169
|
2018-01-08
|
BIENNIAL STATEMENT
|
2018-01-01
|
160419002018
|
2016-04-19
|
BIENNIAL STATEMENT
|
2016-01-01
|
040108000859
|
2004-01-08
|
ARTICLES OF ORGANIZATION
|
2004-01-08
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1800003
|
Americans with Disabilities Act - Other
|
2018-01-01
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Both plaintiff and defendant demand 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 |
2018-01-01
|
Termination Date |
2018-05-14
|
Date Issue Joined |
2018-03-05
|
Section |
1210
|
Sub Section |
1
|
Status |
Terminated
|
Parties
Name |
ZAYAS
|
Role |
Plaintiff
|
|
Name |
149 EIGHTH AVE., LLC
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State