Search icon

CONEY ISLAND TOWERS, LLC

Company Details

Name: CONEY ISLAND TOWERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 May 2004 (21 years ago)
Date of dissolution: 12 Feb 2016
Entity Number: 3053254
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 495 BROADWAY, 6TH FLR, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 495 BROADWAY, 6TH FLR, NEW YORK, NY, United States, 10012

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2004-05-13 2008-05-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160212000160 2016-02-12 CERTIFICATE OF TERMINATION 2016-02-12
120702002447 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100604002870 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080529002131 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060511002552 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040513000719 2004-05-13 APPLICATION OF AUTHORITY 2004-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203524 Americans with Disabilities Act - Other 2012-07-13 other
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 defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-13
Termination Date 2012-08-16
Section 1331
Fee Status FP
Status Terminated

Parties

Name YUSIM
Role Plaintiff
Name CONEY ISLAND TOWERS, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State