-
Home Page
›
-
Counties
›
-
Kings
›
-
11414
›
-
LORIMER PROPERTIES LLC
Company Details
Name: |
LORIMER PROPERTIES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
23 Jan 2008 (17 years ago)
|
Entity Number: |
3620870 |
ZIP code: |
11414
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
155-49 BRIDGETON STREET, HOWARD BEACH, NY, United States, 11414 |
DOS Process Agent
Name |
Role |
Address |
LORIMER PROPERTIES LLC
|
DOS Process Agent
|
155-49 BRIDGETON STREET, HOWARD BEACH, NY, United States, 11414
|
History
Start date |
End date |
Type |
Value |
2016-01-04
|
2024-01-08
|
Address
|
155-49 BRIDGETON STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)
|
2008-01-23
|
2016-01-04
|
Address
|
2527 CROPSEY AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240108001889
|
2024-01-08
|
BIENNIAL STATEMENT
|
2024-01-08
|
220101000624
|
2022-01-01
|
BIENNIAL STATEMENT
|
2022-01-01
|
200103061419
|
2020-01-03
|
BIENNIAL STATEMENT
|
2020-01-01
|
180103007201
|
2018-01-03
|
BIENNIAL STATEMENT
|
2018-01-01
|
160104006087
|
2016-01-04
|
BIENNIAL STATEMENT
|
2016-01-01
|
140124006139
|
2014-01-24
|
BIENNIAL STATEMENT
|
2014-01-01
|
120210002257
|
2012-02-10
|
BIENNIAL STATEMENT
|
2012-01-01
|
100201002748
|
2010-02-01
|
BIENNIAL STATEMENT
|
2010-01-01
|
080123000133
|
2008-01-23
|
ARTICLES OF ORGANIZATION
|
2008-01-23
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2205953
|
Americans with Disabilities Act - Other
|
2022-10-04
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2022-10-04
|
Termination Date |
2024-02-05
|
Date Issue Joined |
2023-06-08
|
Section |
1331
|
Sub Section |
CV
|
Status |
Terminated
|
Parties
Name |
CASTILLO
|
Role |
Plaintiff
|
|
Name |
LORIMER PROPERTIES LLC
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State