Search icon

87 CHAMBERS LLC

Company Details

Name: 87 CHAMBERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 May 2007 (18 years ago)
Date of dissolution: 20 Jun 2017
Entity Number: 3521109
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 950 3RD AVE, STE 3101, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 950 3RD AVE, STE 3101, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-05-22 2011-07-12 Address 646 NINTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170620000702 2017-06-20 ARTICLES OF DISSOLUTION 2017-06-20
130620002133 2013-06-20 BIENNIAL STATEMENT 2013-05-01
110712002278 2011-07-12 BIENNIAL STATEMENT 2011-05-01
090515002185 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070522000858 2007-05-22 ARTICLES OF ORGANIZATION 2007-05-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000075 Insurance 2010-01-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand 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 1
Filing Date 2010-01-06
Termination Date 2011-06-03
Date Issue Joined 2011-02-08
Section 2201
Sub Section DJ
Status Terminated

Parties

Name CATLIN INSURANCE CO. (UK), LTD
Role Plaintiff
Name 87 CHAMBERS LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State