Search icon

511 9TH LLC

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

Central Index Key

CIK number Mailing Address Business Address Phone
0001369623 15 West 34th Street, 7th Floor, New York, NY, 10001 15 West 34th Street, 7th Floor, New York, NY, 10001 212-239-9900

Filings since 2006-07-03

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

DOS Process Agent

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

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
061019000182 2006-10-19 CERTIFICATE OF PUBLICATION 2006-10-19
060210000949 2006-02-10 ARTICLES OF ORGANIZATION 2006-02-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005493 Copyright 2010-07-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 96000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-20
Termination Date 2012-01-11
Date Issue Joined 2011-05-13
Pretrial Conference Date 2011-12-19
Section 0101
Status Terminated

Parties

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State