-
Home Page
›
-
Counties
›
-
New York
›
-
10006
›
-
BEACH 116-23 LLC
Company Details
Name: |
BEACH 116-23 LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
13 Oct 2006 (19 years ago)
|
Entity Number: |
3424248 |
ZIP code: |
10006
|
County: |
New York |
Place of Formation: |
New York |
Address: |
C/O MAGNUM REALTY, 46 TRINITY PLACE 2ND FL., NEW YORK, NY, United States, 10006 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
C/O MAGNUM REALTY, 46 TRINITY PLACE 2ND FL., NEW YORK, NY, United States, 10006
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
101022003096
|
2010-10-22
|
BIENNIAL STATEMENT
|
2010-10-01
|
070323000315
|
2007-03-23
|
CERTIFICATE OF PUBLICATION
|
2007-03-23
|
061110001068
|
2006-11-10
|
CERTIFICATE OF AMENDMENT
|
2006-11-10
|
061013000673
|
2006-10-13
|
ARTICLES OF ORGANIZATION
|
2006-10-13
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0902220
|
Foreclosure
|
2009-05-27
|
motion before trial
|
|
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 |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2009-05-27
|
Termination Date |
2011-12-22
|
Date Issue Joined |
2009-09-30
|
Section |
1331
|
Sub Section |
RP
|
Status |
Terminated
|
Parties
Name |
BUILDERS BANK
|
Role |
Plaintiff
|
|
Name |
BEACH 116-23 LLC
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State