Search icon

1 800 PLAN LLC

Company Details

Name: 1 800 PLAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Mar 2004 (21 years ago)
Date of dissolution: 27 Jan 2014
Entity Number: 3033177
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 135-24 KEW GARDENS RD, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
EYAL HAIM DOS Process Agent 135-24 KEW GARDENS RD, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2004-03-29 2008-05-13 Address 19-02 WHITESTONE EXPRESSWAY, SUITE 404, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140127000475 2014-01-27 ARTICLES OF DISSOLUTION 2014-01-27
080513002526 2008-05-13 BIENNIAL STATEMENT 2008-03-01
040329001110 2004-03-29 ARTICLES OF ORGANIZATION 2004-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700740 Other Contract Actions 2007-02-21 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-02-21
Termination Date 2008-04-29
Section 1332
Sub Section NR
Status Terminated

Parties

Name 1 800 PLAN LLC
Role Plaintiff
Name EASTERN SAVINGS BANK, F.S.B.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State