-
Home Page
›
-
Counties
›
-
Queens
›
-
11378
›
-
59-29 54TH STREET LLC
Company Details
Name: |
59-29 54TH STREET LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
30 Mar 2006 (19 years ago)
|
Entity Number: |
3341905 |
ZIP code: |
11378
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
59-29 54TH ST, MASPETH, NY, United States, 11378 |
DOS Process Agent
Name |
Role |
Address |
C/O RAYMOND GREGORCZYK
|
DOS Process Agent
|
59-29 54TH ST, MASPETH, NY, United States, 11378
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
080305002269
|
2008-03-05
|
BIENNIAL STATEMENT
|
2008-03-01
|
060906000379
|
2006-09-06
|
CERTIFICATE OF PUBLICATION
|
2006-09-06
|
060330000899
|
2006-03-30
|
ARTICLES OF ORGANIZATION
|
2006-03-30
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1105019
|
Foreclosure
|
2011-10-13
|
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 |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2011-10-13
|
Termination Date |
2011-10-25
|
Section |
1332
|
Sub Section |
DF
|
Status |
Terminated
|
Parties
Name |
BANK OF AMERICA, N.A.
|
Role |
Plaintiff
|
|
Name |
59-29 54TH STREET LLC
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State