Search icon

267 SIXTH STREET LLC

Company Details

Name: 267 SIXTH STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Feb 2008 (17 years ago)
Date of dissolution: 07 Sep 2016
Entity Number: 3630310
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 615 BALTIC STREET, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
C/O T & L INVESTORS CORP DOS Process Agent 615 BALTIC STREET, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2008-02-12 2009-03-04 Address 592 PACIFIC STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160907000625 2016-09-07 ARTICLES OF DISSOLUTION 2016-09-07
090304000338 2009-03-04 CERTIFICATE OF AMENDMENT 2009-03-04
080508001175 2008-05-08 CERTIFICATE OF PUBLICATION 2008-05-08
080219000256 2008-02-19 CERTIFICATE OF AMENDMENT 2008-02-19
080212000197 2008-02-12 ARTICLES OF ORGANIZATION 2008-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303845 Civil (Rico) 2013-07-10 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-10
Termination Date 2013-07-10
Section 1961
Status Terminated

Parties

Name CARDINALE,
Role Plaintiff
Name 267 SIXTH STREET LLC
Role Defendant
1304845 Civil (Rico) 2013-07-12 motion before trial
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
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 defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-12
Termination Date 2014-09-29
Pretrial Conference Date 2013-10-03
Section 1961
Status Terminated

Parties

Name CARDINALE,
Role Plaintiff
Name 267 SIXTH STREET LLC
Role Defendant
1101924 Civil (Rico) 2011-04-19 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 2011-04-19
Termination Date 2011-12-16
Date Issue Joined 2011-08-04
Section 1961
Status Terminated

Parties

Name CARDINALE,
Role Plaintiff
Name 267 SIXTH STREET LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State