-
Home Page
›
-
Counties
›
-
Kings
›
-
11223
›
-
527 LINCOLN PLACE LLC
Company Details
Name: |
527 LINCOLN PLACE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
26 Apr 2007 (18 years ago)
|
Entity Number: |
3509098 |
ZIP code: |
11223
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1019 AVENUE P, SUITE 501, Brooklyn, NY, United States, 11223 |
DOS Process Agent
Name |
Role |
Address |
527 LINCOLN PLACE LLC
|
DOS Process Agent
|
1019 AVENUE P, SUITE 501, Brooklyn, NY, United States, 11223
|
History
Start date |
End date |
Type |
Value |
2024-01-02
|
2025-04-01
|
Address
|
1019 AVENUE P, SUITE 501, Brooklyn, NY, 11223, USA (Type of address: Service of Process)
|
2007-04-26
|
2024-01-02
|
Address
|
1946 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
250401043904
|
2025-04-01
|
BIENNIAL STATEMENT
|
2025-04-01
|
240102003802
|
2024-01-02
|
BIENNIAL STATEMENT
|
2024-01-02
|
210405061806
|
2021-04-05
|
BIENNIAL STATEMENT
|
2021-04-01
|
190403060760
|
2019-04-03
|
BIENNIAL STATEMENT
|
2019-04-01
|
170406006814
|
2017-04-06
|
BIENNIAL STATEMENT
|
2017-04-01
|
150402006645
|
2015-04-02
|
BIENNIAL STATEMENT
|
2015-04-01
|
130409006666
|
2013-04-09
|
BIENNIAL STATEMENT
|
2013-04-01
|
110425002988
|
2011-04-25
|
BIENNIAL STATEMENT
|
2011-04-01
|
090326002672
|
2009-03-26
|
BIENNIAL STATEMENT
|
2009-04-01
|
081222000096
|
2008-12-22
|
CERTIFICATE OF PUBLICATION
|
2008-12-22
|
070426001057
|
2007-04-26
|
ARTICLES OF ORGANIZATION
|
2007-04-26
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2301708
|
Other Contract Actions
|
2023-03-06
|
missing
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
5000000
|
Termination Class Action |
Missing
|
Procedural Progress |
Missing
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2023-03-06
|
Termination Date |
1900-01-01
|
Section |
1332
|
Sub Section |
BC
|
Status |
Pending
|
Parties
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State