Name: | MIDWOOD GARDENS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jun 2006 (19 years ago) |
Entity Number: | 3377490 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1208 AVE M, STE 216, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
MIDWOOD GARDENS LLC | DOS Process Agent | 1208 AVE M, STE 216, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-27 | 2014-06-13 | Address | 1708 OCEAN AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2010-12-28 | 2011-09-27 | Address | 1708 OCEAN AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2010-05-13 | 2010-12-28 | Address | 974 E 27TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2006-06-16 | 2010-05-13 | Address | 974 E 27TH ST, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140613006392 | 2014-06-13 | BIENNIAL STATEMENT | 2014-06-01 |
110927000908 | 2011-09-27 | CERTIFICATE OF CHANGE | 2011-09-27 |
101228000766 | 2010-12-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2010-12-28 |
100513002257 | 2010-05-13 | BIENNIAL STATEMENT | 2010-06-01 |
080108000346 | 2008-01-08 | CERTIFICATE OF PUBLICATION | 2008-01-08 |
060616000695 | 2006-06-16 | ARTICLES OF ORGANIZATION | 2006-06-16 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1005623 | Other Personal Property Damage | 2011-04-08 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALLSTATE INSURANCE COMPANY |
Role | Plaintiff |
Name | MIDWOOD GARDENS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-12-06 |
Termination Date | 2011-03-18 |
Section | 1332 |
Sub Section | PD |
Status | Terminated |
Parties
Name | ALLSTATE INSURANCE COMPANY |
Role | Plaintiff |
Name | MIDWOOD GARDENS LLC |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State