Search icon

7528 AMBOY ROAD LLC

Company Details

Name: 7528 AMBOY ROAD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2006 (19 years ago)
Entity Number: 3380610
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 261 RICHARD AVENUE, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 261 RICHARD AVENUE, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2006-06-23 2024-06-03 Address 261 RICHARD AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603006131 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220628002889 2022-06-28 BIENNIAL STATEMENT 2022-06-01
200604061534 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180604008556 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160610006281 2016-06-10 BIENNIAL STATEMENT 2016-06-01
140611006889 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120703006154 2012-07-03 BIENNIAL STATEMENT 2012-06-01
100617002124 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080624002727 2008-06-24 BIENNIAL STATEMENT 2008-06-01
061121000746 2006-11-21 CERTIFICATE OF PUBLICATION 2006-11-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603493 Foreclosure 2016-06-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 65000
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-24
Termination Date 2017-12-07
Section 1345
Sub Section FC
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name 7528 AMBOY ROAD LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State