Search icon

RIVER TERRACE APARTMENTS LLC

Company Details

Name: RIVER TERRACE APARTMENTS LLC
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 10 Nov 2005 (19 years ago)
Date of dissolution: 10 Nov 2005
Entity Number: 3279894
County: Blank
Place of Formation: Delaware

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-03 No data 2621 PALISADE AVENUE, BX, 10463 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2
2022-06-30 No data 2621 PALISADE AVENUE, BX, 10463 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2
2021-08-18 No data 2621 PALISADE AVENUE, BX, 10463 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-07-03 No data 2621 PALISADE AVENUE, BX, 10463 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0802796 Foreclosure 2008-03-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 149000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-17
Termination Date 2008-05-28
Section 1332
Sub Section BC
Status Terminated

Parties

Name PHB CATALYST GROUP, INC.
Role Plaintiff
Name RIVER TERRACE APARTMENTS LLC
Role Defendant
0900422 Other Contract Actions 2009-01-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-01-15
Termination Date 2009-03-20
Section 1332
Sub Section BC
Status Terminated

Parties

Name MURPHY,
Role Plaintiff
Name RIVER TERRACE APARTMENTS LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State