Search icon

BOULEVARD MALL SPE, LLC

Company Details

Name: BOULEVARD MALL SPE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Sep 2006 (19 years ago)
Date of dissolution: 27 Mar 2025
Entity Number: 3416275
ZIP code: 44114
County: Erie
Place of Formation: Delaware
Address: 127 public square, suite 3200, CLEVELAND, OH, United States, 44114

DOS Process Agent

Name Role Address
the llc DOS Process Agent 127 public square, suite 3200, CLEVELAND, OH, United States, 44114

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2024-09-03 2025-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-03-05 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-03-05 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-09-25 2015-03-05 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-09-25 2015-03-05 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327003856 2025-03-27 SURRENDER OF AUTHORITY 2025-03-27
240903000593 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220914002895 2022-09-14 BIENNIAL STATEMENT 2022-09-01
200909060133 2020-09-09 BIENNIAL STATEMENT 2020-09-01
181002007471 2018-10-02 BIENNIAL STATEMENT 2018-09-01
160923006098 2016-09-23 BIENNIAL STATEMENT 2016-09-01
150305000682 2015-03-05 CERTIFICATE OF CHANGE 2015-03-05
140915006314 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120913006434 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100907002736 2010-09-07 BIENNIAL STATEMENT 2010-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600277 Americans with Disabilities Act - Other 2016-04-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-06
Termination Date 2017-02-15
Date Issue Joined 2016-05-23
Section 1210
Sub Section 1
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name BOULEVARD MALL SPE, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State