-
Home Page
›
-
Counties
›
-
Nassau
›
-
11530
›
-
BRG WEST VILLAGE LLC
Company Details
Name: |
BRG WEST VILLAGE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
26 Jan 2007 (18 years ago)
|
Entity Number: |
3468404 |
ZIP code: |
11530
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
711 Stewart Ave Suite 100, Garden City, NY, United States, 11530 |
DOS Process Agent
Name |
Role |
Address |
BRG WEST VILLAGE LLC
|
DOS Process Agent
|
711 Stewart Ave Suite 100, Garden City, NY, United States, 11530
|
History
Start date |
End date |
Type |
Value |
2013-02-28
|
2025-01-02
|
Address
|
150 GREAT NECK ROAD, SUITE 402, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
2007-01-26
|
2013-02-28
|
Address
|
150 GREAT NECK ROAD, SUITE 402, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
250102003664
|
2025-01-02
|
BIENNIAL STATEMENT
|
2025-01-02
|
230201005006
|
2023-02-01
|
BIENNIAL STATEMENT
|
2023-01-01
|
210105061388
|
2021-01-05
|
BIENNIAL STATEMENT
|
2021-01-01
|
190117060860
|
2019-01-17
|
BIENNIAL STATEMENT
|
2019-01-01
|
170208006431
|
2017-02-08
|
BIENNIAL STATEMENT
|
2017-01-01
|
130228006145
|
2013-02-28
|
BIENNIAL STATEMENT
|
2013-01-01
|
110121002376
|
2011-01-21
|
BIENNIAL STATEMENT
|
2011-01-01
|
081223002888
|
2008-12-23
|
BIENNIAL STATEMENT
|
2009-01-01
|
070523000999
|
2007-05-23
|
CERTIFICATE OF PUBLICATION
|
2007-05-23
|
070126000695
|
2007-01-26
|
ARTICLES OF ORGANIZATION
|
2007-01-26
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1602232
|
Civil Rights Accommodations
|
2016-03-25
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2016-03-25
|
Termination Date |
2016-10-05
|
Date Issue Joined |
2016-05-17
|
Pretrial Conference Date |
2016-07-06
|
Section |
3604
|
Sub Section |
F3
|
Status |
Terminated
|
Parties
Name |
DURAZZO
|
Role |
Plaintiff
|
|
Name |
BRG WEST VILLAGE LLC
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State