-
Home Page
›
-
Counties
›
-
Nassau
›
-
11040
›
-
69 SECOND AVENUE LLC
Company Details
Name: |
69 SECOND AVENUE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
01 Sep 2004 (21 years ago)
|
Entity Number: |
3097346 |
ZIP code: |
11040
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
PO BOX 3582, NEW HYDE PARK, NY, United States, 11040 |
DOS Process Agent
Name |
Role |
Address |
69 SECOND AVENUE LLC
|
DOS Process Agent
|
PO BOX 3582, NEW HYDE PARK, NY, United States, 11040
|
History
Start date |
End date |
Type |
Value |
2004-09-01
|
2024-03-25
|
Address
|
PO BOX 3582, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240325002484
|
2024-03-25
|
BIENNIAL STATEMENT
|
2024-03-25
|
200903061067
|
2020-09-03
|
BIENNIAL STATEMENT
|
2020-09-01
|
180910006040
|
2018-09-10
|
BIENNIAL STATEMENT
|
2018-09-01
|
160912006262
|
2016-09-12
|
BIENNIAL STATEMENT
|
2016-09-01
|
140904006228
|
2014-09-04
|
BIENNIAL STATEMENT
|
2014-09-01
|
120914006284
|
2012-09-14
|
BIENNIAL STATEMENT
|
2012-09-01
|
101001002844
|
2010-10-01
|
BIENNIAL STATEMENT
|
2010-09-01
|
080902002566
|
2008-09-02
|
BIENNIAL STATEMENT
|
2008-09-01
|
060822002423
|
2006-08-22
|
BIENNIAL STATEMENT
|
2006-09-01
|
050418000124
|
2005-04-18
|
AFFIDAVIT OF PUBLICATION
|
2005-04-18
|
050418000122
|
2005-04-18
|
AFFIDAVIT OF PUBLICATION
|
2005-04-18
|
040901000334
|
2004-09-01
|
ARTICLES OF ORGANIZATION
|
2004-09-01
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2207256
|
Americans with Disabilities Act - Other
|
2022-08-25
|
settled
|
|
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 |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2022-08-25
|
Termination Date |
2022-11-22
|
Date Issue Joined |
2022-10-25
|
Section |
1210
|
Sub Section |
1
|
Status |
Terminated
|
Parties
Name |
MICHAEL ADAMS
|
Role |
Plaintiff
|
|
Name |
69 SECOND AVENUE LLC
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State