Search icon

55 WAINSCOTT HOLLOW, LLC

Company Details

Name: 55 WAINSCOTT HOLLOW, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2006 (19 years ago)
Entity Number: 3352148
ZIP code: 10017
County: Suffolk
Place of Formation: New York
Address: ATTN: JACKIE MENDIA, 1 VANDERBILT AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MSD CAPITAL, L.P. DOS Process Agent ATTN: JACKIE MENDIA, 1 VANDERBILT AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2019-01-28 2024-04-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-07-11 2024-04-22 Address ATTN: SCOTT PHILLIPS, 645 FIFTH AVE, 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-04-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-04-24 2014-07-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422000454 2024-04-22 BIENNIAL STATEMENT 2024-04-22
220419003015 2022-04-19 BIENNIAL STATEMENT 2022-04-01
200407061036 2020-04-07 BIENNIAL STATEMENT 2020-04-01
SR-43754 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180403006458 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160404007064 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140711002059 2014-07-11 BIENNIAL STATEMENT 2014-04-01
120612002043 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100528002045 2010-05-28 BIENNIAL STATEMENT 2010-04-01
080417002049 2008-04-17 BIENNIAL STATEMENT 2008-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301461 Other Civil Rights 2013-03-20 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
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 2
Filing Date 2013-03-20
Termination Date 2017-03-31
Section 1983
Sub Section CV
Status Terminated

Parties

Name 55 WAINSCOTT HOLLOW, LLC
Role Plaintiff
Name THE TOWN OF EAST HAMPTO,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State