Search icon

615 BUILDING COMPANY LLC

Company Details

Name: 615 BUILDING COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2005 (19 years ago)
Entity Number: 3296497
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 555 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 555 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2018-12-11 2023-12-01 Address 555 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-01-22 2018-12-11 Address 730 FIFTH AVENUE, SUITE 2202, SPITZER ENGINEERING LLC, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-01-04 2014-01-22 Address ATTN: JEFFREY A. MOERDLER, 666 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-12-22 2008-01-04 Address ATTENTION: JEFFREY A. MOERDLER, 666 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201036593 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211206000583 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191202061335 2019-12-02 BIENNIAL STATEMENT 2019-12-01
181211000062 2018-12-11 CERTIFICATE OF CHANGE 2018-12-11
171204006395 2017-12-04 BIENNIAL STATEMENT 2017-12-01

Court Cases

Court Case Summary

Filing Date:
2024-02-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
615 BUILDING COMPANY LLC
Party Role:
Plaintiff
Party Name:
SMITH,
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-01-09
Status:
Terminated
Nature Of Judgment:
costs and attorney fees
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
615 BUILDING COMPANY LLC
Party Role:
Plaintiff
Party Name:
RUDNICK
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State