Search icon

468 MYRTLE AVENUE, LLC

Company Details

Name: 468 MYRTLE AVENUE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Feb 2007 (18 years ago)
Entity Number: 3477485
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 208 WASHINGTON AVENUE, BROOKLYN, NY, United States, 11205

Agent

Name Role Address
DEBORAH P. WRIGHT Agent 123 WAVERLY AVENUE, BROOKLYN, NY, 11205

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 208 WASHINGTON AVENUE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2009-02-05 2025-02-01 Address 208 WASHINGTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2007-07-12 2009-02-05 Address 123 WAVERLY AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2007-07-12 2025-02-01 Address 123 WAVERLY AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Registered Agent)
2007-02-15 2007-07-12 Address 8025 EXCELSIOR DR., SUITE 200, MADISON, WI, 53717, USA (Type of address: Registered Agent)
2007-02-15 2007-07-12 Address 8025 EXCELSIOR DR., SUITE 200, MADISON, WI, 53717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201041011 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230202000778 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210201060968 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190211060320 2019-02-11 BIENNIAL STATEMENT 2019-02-01
150807006191 2015-08-07 BIENNIAL STATEMENT 2015-02-01
130828006118 2013-08-28 BIENNIAL STATEMENT 2013-02-01
110408002459 2011-04-08 BIENNIAL STATEMENT 2011-02-01
090205002209 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070712001133 2007-07-12 CERTIFICATE OF CHANGE 2007-07-12
070215000644 2007-02-15 ARTICLES OF ORGANIZATION 2007-02-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801040 Civil Rights Accommodations 2018-02-16 voluntarily
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 missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-16
Termination Date 2018-10-19
Section 1331
Status Terminated

Parties

Name 468 MYRTLE AVENUE, LLC
Role Defendant
Name DUNSTON
Role Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State