Search icon

WB IMICO LEXINGTON FEE LLC

Company Details

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0909610 Other Statutory Actions 2009-11-18 settled
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 BENHAMOU
Role Plaintiff
Name WB IMICO LEXINGTON FEE LLC
Role Defendant
1002735 Other Statutory Actions 2010-03-26 other
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
0909612 Other Statutory Actions 2009-11-18 settled
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
1002734 Other Statutory Actions 2010-03-26 other
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
0909609 Other Statutory Actions 2009-11-18 settled
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
0909611 Other Statutory Actions 2009-11-18 settled
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