Search icon

511 9TH LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 511 9TH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2006 (19 years ago)
Entity Number: 3319393
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 410 PARK AVENUE, STE. 1630, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
511 9TH LLC DOS Process Agent 410 PARK AVENUE, STE. 1630, NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001369623
Phone:
212-239-9900

Latest Filings

Form type:
REGDEX
File number:
021-92087
Filing date:
2006-07-03
File:

History

Start date End date Type Value
2012-09-20 2014-02-05 Address 410 PARK AVNEU, STE. 1630, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-06-27 2012-09-20 Address 15 WEST 34TH STREET, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-04-15 2011-06-27 Address 15 W 39TH ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-02-10 2008-04-15 Address TROUTMAN SANDERS LLP, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140205006400 2014-02-05 BIENNIAL STATEMENT 2014-02-01
120920000992 2012-09-20 CERTIFICATE OF CHANGE 2012-09-20
120327002572 2012-03-27 BIENNIAL STATEMENT 2012-02-01
110627002056 2011-06-27 BIENNIAL STATEMENT 2010-02-01
080415002516 2008-04-15 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2010-07-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Copyright

Parties

Party Name:
GRAHAM HANSON DESIGN LLC
Party Role:
Plaintiff
Party Name:
511 9TH LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State