Search icon

WINDSOR PLAZA LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3300 S. DRIVE HWY, STE 1-270, WEST PALM BEACH, FL, United States, 33405

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1707942 Other Contract Actions 2017-10-16 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
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 2017-10-16
Termination Date 2017-10-17
Section 1452
Status Terminated

Parties

Name HERMAN,
Role Plaintiff
Name WINDSOR PLAZA LLC
Role Defendant
1801612 Bankruptcy Appeals Rule 28 USC 158 2018-02-21 other
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