Search icon

40 CPS ASSOCIATES LLC

Company Details

Name: 40 CPS ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2007 (18 years ago)
Entity Number: 3460222
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: H. DALE HEMMERDINGER, 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O ATCO PROPERTIES & MANAGEMENT, INC. DOS Process Agent ATTN: H. DALE HEMMERDINGER, 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2014-12-02 2025-01-09 Address ATTN: H. DALE HEMMERDINGER, 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-01-15 2014-12-02 Address AATTN: H. DALE HEMMERDINGER, 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-01-10 2009-01-15 Address ATT: H. DALE HEMMERDINGER, 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109001296 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230112003241 2023-01-12 BIENNIAL STATEMENT 2023-01-01
210105061015 2021-01-05 BIENNIAL STATEMENT 2021-01-01
200608060456 2020-06-08 BIENNIAL STATEMENT 2019-01-01
150325000196 2015-03-25 CERTIFICATE OF AMENDMENT 2015-03-25
141202006765 2014-12-02 BIENNIAL STATEMENT 2013-01-01
110211002580 2011-02-11 BIENNIAL STATEMENT 2011-01-01
090115003006 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070516000633 2007-05-16 CERTIFICATE OF PUBLICATION 2007-05-16
070110000305 2007-01-10 ARTICLES OF ORGANIZATION 2007-01-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1502055 Bankruptcy Appeals Rule 28 USC 158 2015-04-13 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 order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2015-04-13
Termination Date 2015-12-03
Section 1334
Status Terminated

Parties

Name 40 CPS ASSOCIATES LLC
Role Plaintiff
Name THE VILLANO FAMILY LIMI,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State