Search icon

181 VARICK STREET LLC

Company Details

Name: 181 VARICK STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2007 (18 years ago)
Entity Number: 3525232
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 107 E BROADWAY, 6TH FL, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
181 VARICK STREET LLC DOS Process Agent 107 E BROADWAY, 6TH FL, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2011-06-28 2019-06-03 Address 95 COLON AVENUE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2007-06-01 2011-06-28 Address 309 COLON AVENUE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210607061135 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190603061486 2019-06-03 BIENNIAL STATEMENT 2019-06-01
181203008122 2018-12-03 BIENNIAL STATEMENT 2017-06-01
130708002087 2013-07-08 BIENNIAL STATEMENT 2013-06-01
110628002234 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090601002383 2009-06-01 BIENNIAL STATEMENT 2009-06-01
071010000842 2007-10-10 CERTIFICATE OF PUBLICATION 2007-10-10
070601000401 2007-06-01 ARTICLES OF ORGANIZATION 2007-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604471 Americans with Disabilities Act - Other 2016-06-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 1
Filing Date 2016-06-14
Termination Date 2016-11-01
Date Issue Joined 2016-09-13
Section 1218
Sub Section 8
Status Terminated

Parties

Name ACCESS 4 ALL, INC.,
Role Plaintiff
Name 181 VARICK STREET LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State