Search icon

TR 39TH ST. LAND CORP.

Company Details

Name: TR 39TH ST. LAND CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 2007 (18 years ago)
Date of dissolution: 11 Aug 2017
Entity Number: 3509264
ZIP code: 60602
County: New York
Place of Formation: Delaware
Address: 120 N LASALLE STREET, CHICAGO, IL, United States, 60602
Principal Address: 120 N LASALLE ST, STE 2900, CHICAGO, IL, United States, 60602

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 N LASALLE STREET, CHICAGO, IL, United States, 60602

Chief Executive Officer

Name Role Address
JENIFER RATCLIEFFE Chief Executive Officer 120 N LASALLE ST, STE 2900, CHICAGO, IL, United States, 60602

History

Start date End date Type Value
2015-05-01 2017-08-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-02 2017-04-07 Address 120 N LASALLE ST, STE 1750, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
2009-04-02 2017-04-07 Address 120 N LASALLE ST, STE 1750, CHICAGO, IL, 60602, USA (Type of address: Principal Executive Office)
2007-04-27 2015-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170811000229 2017-08-11 SURRENDER OF AUTHORITY 2017-08-11
170407006206 2017-04-07 BIENNIAL STATEMENT 2017-04-01
150501006299 2015-05-01 BIENNIAL STATEMENT 2015-04-01
131205000226 2013-12-05 CANCELLATION OF ANNULMENT OF AUTHORITY 2013-12-05
DP-2051108 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
110506003343 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090402002178 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070427000366 2007-04-27 APPLICATION OF AUTHORITY 2007-04-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1107194 Other Contract Actions 2011-10-13 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 145000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-13
Termination Date 2012-03-16
Section 1332
Sub Section OC
Status Terminated

Parties

Name TR 39TH ST. LAND CORP.
Role Plaintiff
Name GRAND RICH FASHION INC.
Role Defendant
1107193 Other Contract Actions 2011-10-13 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-13
Termination Date 2015-03-31
Date Issue Joined 2011-12-08
Section 1332
Sub Section BC
Status Terminated

Parties

Name TR 39TH ST. LAND CORP.
Role Plaintiff
Name SALSA DISTRIBUTION USA,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State