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 |
Name | Role | Address |
---|---|---|
354 CHAUNCEY REALTY LLC | DOS Process Agent | 3611 14TH AVENUE / #603, BROOKLYN, NY, United States, 11218 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000154 | Insurance | 2020-01-08 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ARGONAUT INSURANCE COMPANY |
Role | Plaintiff |
Name | 354 CHAUNCEY REALTY LLC |
Role | Defendant |
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