Name: | WINDSOR PLAZA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Sep 2004 (21 years ago) |
Date of dissolution: | 01 Oct 2020 |
Entity Number: | 3108527 |
ZIP code: | 33405 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3300 S. DRIVE HWY, STE 1-270, WEST PALM BEACH, FL, United States, 33405 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3300 S. DRIVE HWY, STE 1-270, WEST PALM BEACH, FL, United States, 33405 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-03 | 2020-10-01 | Address | 3300 S. DIXIE HWY, STE 1-270, WEST PALM BEACH, FL, 33405, USA (Type of address: Service of Process) |
2012-09-13 | 2016-10-03 | Address | 222 LAKEVIEW AVE, STE 160-270, WEST PALM BEACH, FL, 33401, USA (Type of address: Service of Process) |
2010-09-16 | 2012-09-13 | Address | 222 LAKEVIEW AVE, STE 160-27-, WEST PALM BEACH, FL, 33401, USA (Type of address: Service of Process) |
2004-09-30 | 2010-09-16 | Address | ATTN: ALAN TARR, ESQ., 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001000197 | 2020-10-01 | SURRENDER OF AUTHORITY | 2020-10-01 |
181018006324 | 2018-10-18 | BIENNIAL STATEMENT | 2018-09-01 |
161003006758 | 2016-10-03 | BIENNIAL STATEMENT | 2016-09-01 |
140915006478 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
120913006209 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
100916002171 | 2010-09-16 | BIENNIAL STATEMENT | 2010-09-01 |
081029002463 | 2008-10-29 | BIENNIAL STATEMENT | 2008-09-01 |
060920002043 | 2006-09-20 | BIENNIAL STATEMENT | 2006-09-01 |
050124000874 | 2005-01-24 | AFFIDAVIT OF PUBLICATION | 2005-01-24 |
050124000873 | 2005-01-24 | AFFIDAVIT OF PUBLICATION | 2005-01-24 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1707942 | Other Contract Actions | 2017-10-16 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||
|
Name | HERMAN, |
Role | Plaintiff |
Name | WINDSOR PLAZA LLC |
Role | Defendant |
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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-02-21 |
Termination Date | 2018-02-28 |
Section | 0158 |
Status | Terminated |
Parties
Name | WINDSOR PLAZA LLC |
Role | Plaintiff |
Name | HERMAN |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State