Name: | WB IMICO LEXINGTON FEE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN DESIGNATION OF THE SECRETARY OF STATE |
Status: | Recorded |
Date of registration: | 13 Oct 2006 (19 years ago) |
Date of dissolution: | 13 Oct 2006 |
Entity Number: | 3423927 |
County: | Blank |
Place of Formation: | Delaware |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0909610 | Other Statutory Actions | 2009-11-18 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BENHAMOU |
Role | Plaintiff |
Name | WB IMICO LEXINGTON FEE LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | costs and attorney fees |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-03-26 |
Termination Date | 2015-03-24 |
Date Issue Joined | 2014-01-24 |
Section | 1331 |
Sub Section | OT |
Status | Terminated |
Parties
Name | ABRAMS, |
Role | Plaintiff |
Name | WB IMICO LEXINGTON FEE LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff 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 | 2009-11-18 |
Termination Date | 2013-11-06 |
Date Issue Joined | 2011-04-26 |
Section | 1331 |
Sub Section | OT |
Status | Terminated |
Parties
Name | EZZES |
Role | Plaintiff |
Name | WB IMICO LEXINGTON FEE LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | costs and attorney fees |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-03-26 |
Termination Date | 2015-03-24 |
Date Issue Joined | 2014-01-24 |
Section | 1331 |
Sub Section | OT |
Status | Terminated |
Parties
Name | TACKNEY, |
Role | Plaintiff |
Name | WB IMICO LEXINGTON FEE LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff 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 | 2009-11-18 |
Termination Date | 2013-11-06 |
Date Issue Joined | 2011-04-26 |
Section | 1331 |
Sub Section | OT |
Status | Terminated |
Parties
Name | HASKELL LIMITED INC. |
Role | Plaintiff |
Name | WB IMICO LEXINGTON FEE LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff 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 | 2009-11-18 |
Termination Date | 2013-11-06 |
Date Issue Joined | 2011-04-26 |
Section | 1331 |
Sub Section | OT |
Status | Terminated |
Parties
Name | BAUER |
Role | Plaintiff |
Name | WB IMICO LEXINGTON FEE LLC |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State