-
Home Page
›
-
Counties
›
-
Kings
›
-
11201
›
-
358 ATLANTIC REALTY LLC
Company Details
Name: |
358 ATLANTIC REALTY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
20 Sep 2007 (18 years ago)
|
Entity Number: |
3570289 |
ZIP code: |
11201
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
78 HOYT STREET, BROOKLYN, NY, United States, 11201 |
DOS Process Agent
Name |
Role |
Address |
MOHAMED B. MAHAMED
|
DOS Process Agent
|
78 HOYT STREET, BROOKLYN, NY, United States, 11201
|
History
Start date |
End date |
Type |
Value |
2007-09-20
|
2018-12-26
|
Address
|
78 HOYT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
181226002009
|
2018-12-26
|
BIENNIAL STATEMENT
|
2017-09-01
|
111017002912
|
2011-10-17
|
BIENNIAL STATEMENT
|
2011-09-01
|
071116000698
|
2007-11-16
|
CERTIFICATE OF PUBLICATION
|
2007-11-16
|
070920000256
|
2007-09-20
|
ARTICLES OF ORGANIZATION
|
2007-09-20
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2100168
|
Other Real Property Actions
|
2021-01-12
|
missing
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
Missing
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2021-01-12
|
Termination Date |
1900-01-01
|
Section |
1332
|
Sub Section |
BC
|
Status |
Pending
|
Parties
Name |
WILMINGTON TRUST, NATIONAL ASS
|
Role |
Plaintiff
|
|
Name |
358 ATLANTIC REALTY LLC
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State