Search icon

52 CHURCH STREET 2002 LLC

Company Details

Name: 52 CHURCH STREET 2002 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2007 (18 years ago)
Entity Number: 3476607
ZIP code: 07647
County: Rockland
Place of Formation: New Jersey
Address: 26 Paris Avenue, Rockleigh, NJ, United States, 07647

DOS Process Agent

Name Role Address
GIROLAMO PUCCIO DOS Process Agent 26 Paris Avenue, Rockleigh, NJ, United States, 07647

History

Start date End date Type Value
2007-02-14 2011-03-30 Address THE LLC, C/O PO BOX 276, NORWOOD, NJ, 07648, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201002029 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220519001028 2022-05-19 BIENNIAL STATEMENT 2021-02-01
130227002380 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110722000051 2011-07-22 CERTIFICATE OF PUBLICATION 2011-07-22
110330002205 2011-03-30 BIENNIAL STATEMENT 2011-02-01
090204002446 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070214000032 2007-02-14 APPLICATION OF AUTHORITY 2007-02-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801686 Americans with Disabilities Act - Other 2018-02-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2018-02-23
Termination Date 2018-08-08
Date Issue Joined 2018-06-20
Section 1218
Sub Section 8
Status Terminated

Parties

Name HARTY
Role Plaintiff
Name 52 CHURCH STREET 2002 LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State