Search icon

3 WEST 16TH STREET, LLC

Company Details

Name: 3 WEST 16TH STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Mar 2005 (20 years ago)
Entity Number: 3176504
ZIP code: 07080
County: New York
Place of Formation: New York
Address: 430B NEW BRUNSWICK AVE, SOUTH PLAINFIELD, NJ, United States, 07080

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 430B NEW BRUNSWICK AVE, SOUTH PLAINFIELD, NJ, United States, 07080

History

Start date End date Type Value
2005-03-14 2007-03-26 Address 119 WEST 23RD STREET, STE 903, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080625000256 2008-06-25 CERTIFICATE OF PUBLICATION 2008-06-25
070326002044 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050314000489 2005-03-14 ARTICLES OF ORGANIZATION 2005-03-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608804 Bankruptcy Appeals Rule 28 USC 158 2016-11-14 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 defendant
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-14
Termination Date 2017-03-16
Section 0158
Status Terminated

Parties

Name ANCONA ,
Role Plaintiff
Name 3 WEST 16TH STREET, LLC
Role Defendant
1709956 Other Fraud 2018-01-18 transfer to another district
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
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 2018-01-18
Termination Date 2018-01-26
Date Issue Joined 2018-01-18
Section 0362
Sub Section (H
Status Terminated

Parties

Name 3 WEST 16TH STREET, LLC
Role Plaintiff
Name FLATIRON REAL ESTATE AD,
Role Defendant
1709956 Other Fraud 2017-12-20 remanded to state court
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-20
Termination Date 2018-01-03
Section 0362
Sub Section (H
Status Terminated

Parties

Name 3 WEST 16TH STREET, LLC
Role Plaintiff
Name FLATIRON REAL ESTATE AD,
Role Defendant
1709955 Other Fraud 2017-12-20 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-20
Termination Date 2018-01-11
Section 1452
Status Terminated

Parties

Name 3 WEST 16TH STREET, LLC
Role Plaintiff
Name ANCONA,
Role Defendant
1801914 Insurance 2018-03-02 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-02
Termination Date 2019-03-29
Date Issue Joined 2018-06-12
Pretrial Conference Date 2018-05-31
Section 1391
Status Terminated

Parties

Name 3 WEST 16TH STREET, LLC
Role Plaintiff
Name COMMONWEALTH LAND TITLE INSURA
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State