Search icon

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

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