Search icon

EAST FORDHAM DE LLC

Company Details

Name: EAST FORDHAM DE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2007 (18 years ago)
Entity Number: 3470176
ZIP code: 11235
County: New York
Place of Formation: Delaware
Address: 3052 BRIGHTON FIRST STREET, 4TH FLOOR, SUITE #M3, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
EAST FORDHAM DE LLC DOS Process Agent 3052 BRIGHTON FIRST STREET, 4TH FLOOR, SUITE #M3, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-03-28 2025-01-02 Address 3052 BRIGHTON FIRST STREET, 4TH FLOOR, SUITE #M3, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2017-01-06 2024-03-28 Address 3052 BRIGHTON FIRST STREET, 4TH FLOOR, SUITE #M3, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2007-02-16 2017-01-06 Address 31 WEST 34TH STREET, SUITE 506, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-01-31 2007-02-16 Address 31 EAST 34TH STREET, SUITE 506, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102003296 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240328003214 2024-03-28 BIENNIAL STATEMENT 2024-03-28
170106006433 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150112006661 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130425002209 2013-04-25 BIENNIAL STATEMENT 2013-01-01

Court Cases

Court Case Summary

Filing Date:
2019-04-19
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
U.S. BANK NATIONAL ASSO,
Party Role:
Plaintiff
Party Name:
EAST FORDHAM DE LLC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State