Search icon

LIGHTHOUSE 49 LLC

Company Details

Name: LIGHTHOUSE 49 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Feb 2008 (17 years ago)
Date of dissolution: 13 Dec 2018
Entity Number: 3638515
ZIP code: 07632
County: New York
Place of Formation: New York
Address: 707 PALISADE AVE, ENGLEWOOD CLIFFS, NJ, United States, 07632

DOS Process Agent

Name Role Address
HARRY TAWIL DOS Process Agent 707 PALISADE AVE, ENGLEWOOD CLIFFS, NJ, United States, 07632

History

Start date End date Type Value
2008-02-29 2010-04-28 Address ATTN: KENNETH GLIEDMEN, ESQ., 551 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181213000132 2018-12-13 ARTICLES OF DISSOLUTION 2018-12-13
180205006733 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160203006146 2016-02-03 BIENNIAL STATEMENT 2016-02-01
140207006398 2014-02-07 BIENNIAL STATEMENT 2014-02-01
120312002875 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100428002366 2010-04-28 BIENNIAL STATEMENT 2010-02-01
080519000251 2008-05-19 CERTIFICATE OF PUBLICATION 2008-05-19
080229000956 2008-02-29 ARTICLES OF ORGANIZATION 2008-02-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1207704 Other Civil Rights 2012-10-15 settled
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 2012-10-15
Termination Date 2013-07-31
Date Issue Joined 2013-02-19
Pretrial Conference Date 2013-05-30
Section 1331
Fee Status FP
Status Terminated

Parties

Name THOMAS
Role Plaintiff
Name LIGHTHOUSE 49 LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State