Search icon

L&M 93RD STREET LLC

Company Details

Name: L&M 93RD STREET LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2004 (21 years ago)
Entity Number: 3026709
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
L&M 93RD STREET LLC DOS Process Agent 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2016-03-03 2025-01-29 Address 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-08-22 2016-03-03 Address 22 EAST 65TH STREET, 5TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2006-03-21 2014-08-22 Address 22 EAST 65TH STREET, SUITE 5F, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2004-03-15 2006-03-21 Address 200 PARK AVNEUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129003793 2025-01-29 BIENNIAL STATEMENT 2025-01-29
220314000841 2022-03-14 BIENNIAL STATEMENT 2022-03-01
200303060720 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305007797 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160303006668 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140822006070 2014-08-22 BIENNIAL STATEMENT 2014-03-01
120625002506 2012-06-25 BIENNIAL STATEMENT 2012-03-01
100412002800 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080314002302 2008-03-14 BIENNIAL STATEMENT 2008-03-01
060321002562 2006-03-21 BIENNIAL STATEMENT 2006-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1007495 Civil Rights Accommodations 2010-09-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-09-30
Termination Date 2011-07-22
Section 3601
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name L&M 93RD STREET LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State