Search icon

SPACE NK COLUMBUS, LLC

Company Details

Name: SPACE NK COLUMBUS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Jun 2007 (18 years ago)
Date of dissolution: 16 Nov 2017
Entity Number: 3526073
ZIP code: 10012
County: New York
Place of Formation: New York
Address: C/O PETE WYLIE, 99 GREENE ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
SPACE NK COLUMBUS, LLC DOS Process Agent C/O PETE WYLIE, 99 GREENE ST, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2009-07-08 2013-06-26 Address C/O KATHLEEN BARRY, 99 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2007-06-04 2009-07-08 Address 420 S. RIVERSIDE AVENUE #310, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171116000116 2017-11-16 ARTICLES OF DISSOLUTION 2017-11-16
130626006187 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110624002322 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090708003370 2009-07-08 BIENNIAL STATEMENT 2009-06-01
070604000608 2007-06-04 ARTICLES OF ORGANIZATION 2007-06-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1107201 Americans with Disabilities Act - Other 2011-10-13 settled
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-13
Termination Date 2012-06-12
Date Issue Joined 2011-12-22
Pretrial Conference Date 2011-12-01
Section 1211
Sub Section 2
Status Terminated

Parties

Name HIRSCH
Role Plaintiff
Name SPACE NK COLUMBUS, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State