Search icon

11 KNOLLS CRESCENT LLC

Company Details

Name: 11 KNOLLS CRESCENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2007 (17 years ago)
Entity Number: 3583916
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
LARSTRAND CORPORATION Agent ATTN: LEGAL DEPARTMENT, 22 EAST 65TH STREET, 5TH FLOOR, NEW YORK, NY, 10065

DOS Process Agent

Name Role Address
FRIEDLAND DOS Process Agent 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2017-10-10 2023-10-02 Address ATTN: LEGAL DEPARTMENT, 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-11-21 2023-10-02 Address ATTN: LEGAL DEPARTMENT, 22 EAST 65TH STREET, 5TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Registered Agent)
2012-11-21 2017-10-10 Address ATTN: LEGAL DEPARTMENT, 22 EAST 65TH STREET, 5TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2007-10-23 2012-11-21 Address 22 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2007-10-23 2012-11-21 Address 22 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002002127 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211004000793 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191002061330 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171010006158 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151002006668 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131016006868 2013-10-16 BIENNIAL STATEMENT 2013-10-01
121121000187 2012-11-21 CERTIFICATE OF AMENDMENT 2012-11-21
111021002639 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091007002870 2009-10-07 BIENNIAL STATEMENT 2009-10-01
080313000610 2008-03-13 CERTIFICATE OF PUBLICATION 2008-03-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904562 Americans with Disabilities Act - Other 2019-05-17 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-17
Termination Date 2020-09-03
Date Issue Joined 2019-08-12
Pretrial Conference Date 2019-07-02
Section 1331
Sub Section CV
Status Terminated

Parties

Name BOWEN
Role Plaintiff
Name 11 KNOLLS CRESCENT LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State