Search icon

LONG ISLAND CITY PARTNERS LLC

Company Details

Name: LONG ISLAND CITY PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2006 (19 years ago)
Entity Number: 3428433
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 148 MADISON AVE, 11TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 148 MADISON AVE, 11TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-10-24 2012-11-29 Address 11 BRIGHTON ROAD SOUTH, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181003006708 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161011006437 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141016006276 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121129002209 2012-11-29 BIENNIAL STATEMENT 2012-10-01
081009002119 2008-10-09 BIENNIAL STATEMENT 2008-10-01

Court Cases

Court Case Summary

Filing Date:
2024-03-19
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LONG ISLAND CITY PARTNERS LLC
Party Role:
Plaintiff
Party Name:
U.S. BANK NATIONAL ASSO,
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-03-12
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
U.S. BANK NATIONAL ASSOCIATION
Party Role:
Plaintiff
Party Name:
LONG ISLAND CITY PARTNERS LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-02-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
CHAVEZ
Party Role:
Plaintiff
Party Name:
LONG ISLAND CITY PARTNERS LLC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State