-
Home Page
›
-
Counties
›
-
Kings
›
-
11201
›
-
20 LAFAYETTE LLC
Company Details
Name: |
20 LAFAYETTE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
31 Jan 2008 (17 years ago)
|
Entity Number: |
3625568 |
ZIP code: |
11201
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
45 MAIN STREET, SUITE 1200, BROOKLYN, NY, United States, 11201 |
DOS Process Agent
Name |
Role |
Address |
20 LAFAYETTE LLC
|
DOS Process Agent
|
45 MAIN STREET, SUITE 1200, BROOKLYN, NY, United States, 11201
|
History
Start date |
End date |
Type |
Value |
2008-01-31
|
2018-01-02
|
Address
|
45 MAIN STREET, SUITE 602, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201020060564
|
2020-10-20
|
BIENNIAL STATEMENT
|
2020-01-01
|
180102006342
|
2018-01-02
|
BIENNIAL STATEMENT
|
2018-01-01
|
160104007130
|
2016-01-04
|
BIENNIAL STATEMENT
|
2016-01-01
|
141020006677
|
2014-10-20
|
BIENNIAL STATEMENT
|
2014-01-01
|
130722002052
|
2013-07-22
|
BIENNIAL STATEMENT
|
2012-01-01
|
100304002713
|
2010-03-04
|
BIENNIAL STATEMENT
|
2010-01-01
|
080423000537
|
2008-04-23
|
CERTIFICATE OF PUBLICATION
|
2008-04-23
|
080131000670
|
2008-01-31
|
ARTICLES OF ORGANIZATION
|
2008-01-31
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1903061
|
Americans with Disabilities Act - Other
|
2019-05-22
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff 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 |
2019-05-22
|
Termination Date |
2020-10-13
|
Date Issue Joined |
2019-09-05
|
Section |
1331
|
Sub Section |
CV
|
Status |
Terminated
|
Parties
Name |
YEPEZ
|
Role |
Plaintiff
|
|
Name |
20 LAFAYETTE LLC
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State