Search icon

354 CHAUNCEY REALTY LLC

Company Details

Name: 354 CHAUNCEY REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jul 2004 (21 years ago)
Entity Number: 3082889
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 3611 14TH AVENUE / #603, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
354 CHAUNCEY REALTY LLC DOS Process Agent 3611 14TH AVENUE / #603, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2010-07-15 2024-06-04 Address 3611 14TH AVENUE / #603, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2008-07-15 2010-07-15 Address 3611 14TH AVE, # 603, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2006-08-21 2008-07-15 Address 1274 49TH STREET #323, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2004-07-26 2006-08-21 Address PO BOX 952, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604004326 2024-06-04 BIENNIAL STATEMENT 2024-06-04
200825060173 2020-08-25 BIENNIAL STATEMENT 2020-07-01
170328006238 2017-03-28 BIENNIAL STATEMENT 2016-07-01
140708006260 2014-07-08 BIENNIAL STATEMENT 2014-07-01
120809006489 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100715002303 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080715002481 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060821002111 2006-08-21 BIENNIAL STATEMENT 2006-07-01
060804000229 2006-08-04 CERTIFICATE OF PUBLICATION 2006-08-04
040726001063 2004-07-26 ARTICLES OF ORGANIZATION 2004-07-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000154 Insurance 2020-01-08 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-08
Termination Date 2021-03-31
Section 2201
Sub Section DJ
Status Terminated

Parties

Name ARGONAUT INSURANCE COMPANY
Role Plaintiff
Name 354 CHAUNCEY REALTY LLC
Role Defendant
2005382 Other Contract Actions 2020-11-05 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-05
Termination Date 2021-01-28
Section 1441
Sub Section NR
Status Terminated

Parties

Name 354 CHAUNCEY REALTY LLC
Role Plaintiff
Name SANTANDER BANK, N.A.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State