Search icon

MYC RESORT LLC

Company Details

Name: MYC RESORT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Mar 2007 (18 years ago)
Date of dissolution: 31 May 2022
Entity Number: 3487707
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 717 fifth avenue, 18th fl, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
attn: legal dept. DOS Process Agent 717 fifth avenue, 18th fl, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-01-28 2022-05-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-03-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-03-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220531001097 2022-05-31 SURRENDER OF AUTHORITY 2022-05-31
210331060388 2021-03-31 BIENNIAL STATEMENT 2021-03-01
190320060335 2019-03-20 BIENNIAL STATEMENT 2019-03-01
SR-46324 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-46325 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170718006229 2017-07-18 BIENNIAL STATEMENT 2017-03-01
150413006223 2015-04-13 BIENNIAL STATEMENT 2015-03-01
130412006417 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110502003092 2011-05-02 BIENNIAL STATEMENT 2011-03-01
090323002047 2009-03-23 BIENNIAL STATEMENT 2009-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406235 Other Labor Litigation 2014-10-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-10-23
Termination Date 2015-05-29
Section 1331
Sub Section FL
Status Terminated

Parties

Name KING
Role Plaintiff
Name MYC RESORT LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State