Search icon

MIDWOOD GARDENS LLC

Company Details

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

DOS Process Agent

Name Role Address
MIDWOOD GARDENS LLC DOS Process Agent 1208 AVE M, STE 216, BROOKLYN, NY, United States, 11230

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005623 Other Personal Property Damage 2011-04-08 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-08
Termination Date 2012-09-28
Date Issue Joined 2012-06-29
Section 1332
Sub Section PD
Status Terminated

Parties

Name ALLSTATE INSURANCE COMPANY
Role Plaintiff
Name MIDWOOD GARDENS LLC
Role Defendant
1005623 Other Personal Property Damage 2010-12-06 default
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