-
Home Page
›
-
Counties
›
-
Bronx
›
-
11206
›
-
78 ORCHARD STREET LLC
Company Details
Name: |
78 ORCHARD STREET LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
28 Feb 2007 (18 years ago)
|
Entity Number: |
3482689 |
ZIP code: |
11206
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
41 MAUJER ST. SUITE 1F, BROOKLYN, NY, United States, 11206 |
DOS Process Agent
Name |
Role |
Address |
78 ORCHARD STREET LLC
|
DOS Process Agent
|
41 MAUJER ST. SUITE 1F, BROOKLYN, NY, United States, 11206
|
History
Start date |
End date |
Type |
Value |
2013-02-13
|
2025-02-03
|
Address
|
41 MAUJER ST. SUITE 1F, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
|
2007-02-28
|
2013-02-13
|
Address
|
434 EAST 165TH STREET, BRONX, NY, 10456, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
250203005966
|
2025-02-03
|
BIENNIAL STATEMENT
|
2025-02-03
|
230206001128
|
2023-02-06
|
BIENNIAL STATEMENT
|
2023-02-01
|
210209060570
|
2021-02-09
|
BIENNIAL STATEMENT
|
2021-02-01
|
190211060653
|
2019-02-11
|
BIENNIAL STATEMENT
|
2019-02-01
|
170203007071
|
2017-02-03
|
BIENNIAL STATEMENT
|
2017-02-01
|
150324006181
|
2015-03-24
|
BIENNIAL STATEMENT
|
2015-02-01
|
130213006044
|
2013-02-13
|
BIENNIAL STATEMENT
|
2013-02-01
|
110322002516
|
2011-03-22
|
BIENNIAL STATEMENT
|
2011-02-01
|
090212002542
|
2009-02-12
|
BIENNIAL STATEMENT
|
2009-02-01
|
070801000215
|
2007-08-01
|
CERTIFICATE OF PUBLICATION
|
2007-08-01
|
070228000455
|
2007-02-28
|
ARTICLES OF ORGANIZATION
|
2007-02-28
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2201643
|
Americans with Disabilities Act - Other
|
2022-02-28
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Both plaintiff and defendant demand jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2022-02-28
|
Termination Date |
2022-12-20
|
Date Issue Joined |
2022-04-08
|
Section |
1331
|
Status |
Terminated
|
Parties
Name |
78 ORCHARD STREET LLC
|
Role |
Defendant
|
|
Name |
GANNON
|
Role |
Plaintiff
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State