Name: | DAVID BENRIMON FINE ART LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jun 2004 (21 years ago) |
Entity Number: | 3061646 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 41 East 57th Street, 2nd Floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID BENRIMON FINE ART LLC | DOS Process Agent | 41 East 57th Street, 2nd Floor, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-17 | 2024-05-31 | Address | 21 E 65TH ST 5TH FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2008-06-02 | 2010-06-17 | Address | 79 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2004-06-03 | 2008-06-02 | Address | 67 MIDDLENECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531002547 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
220106001641 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
120821002261 | 2012-08-21 | BIENNIAL STATEMENT | 2012-06-01 |
100617002285 | 2010-06-17 | BIENNIAL STATEMENT | 2010-06-01 |
081224000666 | 2008-12-24 | CERTIFICATE OF PUBLICATION | 2008-12-24 |
080602002239 | 2008-06-02 | BIENNIAL STATEMENT | 2008-06-01 |
060525002557 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
040603000770 | 2004-06-03 | ARTICLES OF ORGANIZATION | 2004-06-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1652757105 | 2020-04-10 | 0202 | PPP | 41 East 57 Street 2nd Floor, New York, NY, 10022-1928 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4703128410 | 2021-02-06 | 0202 | PPS | 595 Madison Ave Fl 2, New York, NY, 10022-1928 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2302614 | Other Contract Actions | 2023-03-28 | missing | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAVID BENRIMON FINE ART LLC |
Role | Plaintiff |
Name | SON , |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-08-22 |
Termination Date | 2018-02-26 |
Date Issue Joined | 2017-11-09 |
Pretrial Conference Date | 2017-11-09 |
Section | 1332 |
Sub Section | DS |
Status | Terminated |
Parties
Name | DAVID BENRIMON FINE ART LLC |
Role | Plaintiff |
Name | DURAZZO, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
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 | 2023-03-28 |
Termination Date | 2023-04-04 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | DAVID BENRIMON FINE ART LLC |
Role | Plaintiff |
Name | SON , |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff 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 | 2021-09-19 |
Termination Date | 2022-01-11 |
Section | 1201 |
Status | Terminated |
Parties
Name | CAMACHO |
Role | Plaintiff |
Name | DAVID BENRIMON FINE ART LLC |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State