Search icon

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

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