Search icon

MADISON REALTY CAPITAL, L.P.

Company Details

Name: MADISON REALTY CAPITAL, L.P.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 23 Dec 2004 (20 years ago)
Date of dissolution: 23 Dec 2004
Entity Number: 3141680
County: Blank
Place of Formation: Delaware

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0806273 Negotiable Instruments 2008-07-11 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-11
Termination Date 2008-10-21
Section 1332
Sub Section NI
Status Terminated

Parties

Name MADISON REALTY CAPITAL, L.P.
Role Plaintiff
Name MORRIS
Role Defendant
0804194 Negotiable Instruments 2008-05-02 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-05-02
Termination Date 2008-05-27
Section 1441
Sub Section NR
Status Terminated

Parties

Name MADISON REALTY CAPITAL, L.P.
Role Plaintiff
Name SUTTLES
Role Defendant
1902761 Americans with Disabilities Act - Other 2019-03-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2019-03-27
Termination Date 2019-06-12
Section 1331
Sub Section CV
Status Terminated

Parties

Name OLSEN
Role Plaintiff
Name MADISON REALTY CAPITAL, L.P.
Role Defendant
1902220 Americans with Disabilities Act - Other 2019-03-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2019-03-11
Termination Date 2019-04-05
Section 1331
Sub Section CV
Status Terminated

Parties

Name OLSEN
Role Plaintiff
Name MADISON REALTY CAPITAL, L.P.
Role Defendant
0806329 Negotiable Instruments 2008-07-15 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-15
Termination Date 2008-10-23
Date Issue Joined 2008-09-23
Section 1441
Sub Section NR
Status Terminated

Parties

Name MADISON REALTY CAPITAL, L.P.
Role Plaintiff
Name SE MARINA WAY PARTNERSH,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State