Search icon

G BUILDERS VIII LLC

Company Details

Name: G BUILDERS VIII LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2007 (17 years ago)
Entity Number: 3592333
ZIP code: 10006
County: New York
Place of Formation: New York
Address: ATTN: CHIEF FINANCIAL OFFICER, 45 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: CHIEF FINANCIAL OFFICER, 45 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2007-11-13 2010-11-12 Address 50 BROAD STREET, 6TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131108006153 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111121002520 2011-11-21 BIENNIAL STATEMENT 2011-11-01
101112000118 2010-11-12 CERTIFICATE OF CHANGE 2010-11-12
100222000759 2010-02-22 CERTIFICATE OF PUBLICATION 2010-02-22
091105003009 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071113000267 2007-11-13 ARTICLES OF ORGANIZATION 2007-11-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603091 Overpayments & Enforcement of Judgments 2016-04-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 436000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment costs and attorney fees
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-26
Termination Date 2016-07-01
Section 1332
Sub Section EJ
Status Terminated

Parties

Name STULZ AIR TECHNOLOGY SYSTEMS,
Role Plaintiff
Name G BUILDERS VIII LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State