Name: | 199 EAST 7TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 2004 (21 years ago) |
Entity Number: | 3007204 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 777 THIRD AVENUE,, 27TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 777 THIRD AVENUE,, 27TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-17 | 2014-09-08 | Address | 20 WEST 20TH ST, STE 703, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-01-30 | 2010-02-17 | Address | 20 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160809006118 | 2016-08-09 | BIENNIAL STATEMENT | 2016-01-01 |
140908000378 | 2014-09-08 | CERTIFICATE OF CHANGE | 2014-09-08 |
140327006109 | 2014-03-27 | BIENNIAL STATEMENT | 2014-01-01 |
120126002813 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
100217002333 | 2010-02-17 | BIENNIAL STATEMENT | 2010-01-01 |
060103002010 | 2006-01-03 | BIENNIAL STATEMENT | 2006-01-01 |
040130000809 | 2004-01-30 | ARTICLES OF ORGANIZATION | 2004-01-30 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1700545 | Bankruptcy Appeals Rule 28 USC 158 | 2017-01-25 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||
|
Name | 199 EAST 7TH STREET LLC |
Role | Plaintiff |
Name | TOGUT |
Role | Defendant |
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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-10-07 |
Termination Date | 2017-01-10 |
Section | 0158 |
Status | Terminated |
Parties
Name | 199 EAST 7TH STREET LLC |
Role | Plaintiff |
Name | HARRINGTON |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State