Search icon

250 EAST BORROWER, LLC

Company Details

Name: 250 EAST BORROWER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2006 (18 years ago)
Entity Number: 3454234
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 250 EAST 49TH ST., 3RD FL., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O EUGENE TSIRKIN DOS Process Agent 250 EAST 49TH ST., 3RD FL., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2009-12-08 2011-10-14 Address 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-12-28 2009-12-08 Address 216 E. 49TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111014000288 2011-10-14 CERTIFICATE OF CHANGE 2011-10-14
110209002732 2011-02-09 BIENNIAL STATEMENT 2010-12-01
091208002946 2009-12-08 BIENNIAL STATEMENT 2008-12-01
061228000192 2006-12-28 APPLICATION OF AUTHORITY 2006-12-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0906029 Other Real Property Actions 2009-07-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 98000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-02
Termination Date 2009-09-22
Section 1331
Sub Section RP
Status Terminated

Parties

Name DAVID HOME LLC
Role Plaintiff
Name 250 EAST BORROWER, LLC
Role Defendant
0906030 Other Real Property Actions 2009-07-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 98000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-02
Termination Date 2009-09-22
Section 1331
Status Terminated

Parties

Name ADINA HOME LLC
Role Plaintiff
Name 250 EAST BORROWER, LLC
Role Defendant
0906028 Other Real Property Actions 2009-07-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 98000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-02
Termination Date 2009-09-22
Section 1331
Sub Section RP
Status Terminated

Parties

Name REVITAL HOME LLC
Role Plaintiff
Name 250 EAST BORROWER, LLC
Role Defendant
0906027 Other Real Property Actions 2009-07-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 98000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-02
Termination Date 2010-01-27
Date Issue Joined 2009-10-30
Pretrial Conference Date 2009-12-08
Section 1391
Status Terminated

Parties

Name B&R HOME LLC
Role Plaintiff
Name 250 EAST BORROWER, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State