Search icon

DITMAS PARK TWO LLC

Company Details

Name: DITMAS PARK TWO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2007 (18 years ago)
Entity Number: 3553604
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 545 BROADWAY, 4TH FL., BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
C/O CARNEGIE MANAGEMENT DOS Process Agent 545 BROADWAY, 4TH FL., BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2007-08-17 2013-08-21 Address 545 BROADWAY, 4TH FL., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2007-08-08 2007-08-17 Address 2201 DITMAS AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805061142 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803006496 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150806006156 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130821006343 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110902002351 2011-09-02 BIENNIAL STATEMENT 2011-08-01

Court Cases

Court Case Summary

Filing Date:
2012-12-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MOORE
Party Role:
Plaintiff
Party Name:
DITMAS PARK TWO LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-03-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Rent, Lease, Ejectment

Parties

Party Name:
MORGAN,
Party Role:
Plaintiff
Party Name:
DITMAS PARK TWO LLC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State