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 |
Name | Role | Address |
---|---|---|
C/O CARNEGIE MANAGEMENT | DOS Process Agent | 545 BROADWAY, 4TH FL., BROOKLYN, NY, United States, 11206 |
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) |
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 |
090824003075 | 2009-08-24 | BIENNIAL STATEMENT | 2009-08-01 |
071017000339 | 2007-10-17 | CERTIFICATE OF PUBLICATION | 2007-10-17 |
070817001053 | 2007-08-17 | CERTIFICATE OF CHANGE | 2007-08-17 |
070808000447 | 2007-08-08 | ARTICLES OF ORGANIZATION | 2007-08-08 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1206370 | Other Statutory Actions | 2012-12-27 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MOORE |
Role | Plaintiff |
Name | DITMAS PARK TWO LLC |
Role | Defendant |
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 | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-03-31 |
Termination Date | 2010-05-28 |
Section | 1331 |
Fee Status | FP |
Status | Terminated |
Parties
Name | MORGAN, |
Role | Plaintiff |
Name | DITMAS PARK TWO LLC |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State