Search icon

LEFRAK CITY RENT AGENCY, LLC

Company Details

Name: LEFRAK CITY RENT AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2008 (17 years ago)
Entity Number: 3686709
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 40 WEST 57TH STREET 16TH FLR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O ESTATES NY REAL ESTATE SERVICES LLC DOS Process Agent 40 WEST 57TH STREET 16TH FLR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2020-06-26 2024-06-19 Address 40 WEST 57TH STREET 16TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-06-27 2020-06-26 Address 40 WEST 57TH STREET 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-07-25 2014-06-27 Address 40 WEST 57TH STREET 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-07-01 2012-07-25 Address 40 WEST 57TH STREET 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-06-19 2010-07-01 Address 40 WEST 57TH STREET-23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240619000615 2024-06-19 BIENNIAL STATEMENT 2024-06-19
220608001330 2022-06-08 BIENNIAL STATEMENT 2022-06-01
200626060355 2020-06-26 BIENNIAL STATEMENT 2020-06-01
180626006402 2018-06-26 BIENNIAL STATEMENT 2018-06-01
160630006043 2016-06-30 BIENNIAL STATEMENT 2016-06-01
140627006149 2014-06-27 BIENNIAL STATEMENT 2014-06-01
120725002865 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100701003395 2010-07-01 BIENNIAL STATEMENT 2010-06-01
081105000230 2008-11-05 CERTIFICATE OF PUBLICATION 2008-11-05
080619000599 2008-06-19 ARTICLES OF ORGANIZATION 2008-06-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907175 Copyright 2019-12-23 voluntarily
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 2019-12-23
Termination Date 2020-06-10
Date Issue Joined 2020-02-14
Section 0101
Status Terminated

Parties

Name TAGGART
Role Plaintiff
Name LEFRAK CITY RENT AGENCY, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State