Search icon

PRINCE PLAZA LLC

Company Details

Name: PRINCE PLAZA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Aug 2004 (21 years ago)
Date of dissolution: 22 Jul 2014
Entity Number: 3096383
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 37-11 PRINCE ST 2F#C, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 37-11 PRINCE ST 2F#C, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2006-09-26 2014-07-09 Address 84 CANAL STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2004-08-30 2006-09-26 Address 84 CANAL STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140722000743 2014-07-22 ARTICLES OF DISSOLUTION 2014-07-22
140709002524 2014-07-09 BIENNIAL STATEMENT 2012-08-01
110121000548 2011-01-21 CERTIFICATE OF PUBLICATION 2011-01-21
060926002129 2006-09-26 BIENNIAL STATEMENT 2006-08-01
040830000756 2004-08-30 ARTICLES OF ORGANIZATION 2004-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1405628 Insurance 2014-07-23 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-07-23
Termination Date 2014-11-17
Date Issue Joined 2014-10-29
Section 1332
Sub Section AC
Status Terminated

Parties

Name CENTURY SURETY COMPANY
Role Plaintiff
Name PRINCE PLAZA LLC
Role Defendant
1406869 Insurance 2014-11-24 motion before trial
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-24
Termination Date 2016-03-04
Date Issue Joined 2015-06-09
Section 1332
Sub Section AC
Status Terminated

Parties

Name CENTURY SURETY COMPANY
Role Plaintiff
Name PRINCE PLAZA LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State