Search icon

LOPINYUKELIS II LLC

Company Details

Name: LOPINYUKELIS II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2008 (17 years ago)
Entity Number: 3695277
ZIP code: 10004
County: Kings
Place of Formation: New York
Address: 71 BROADWAY, SUITE 334, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
GLEB YUKELIS DOS Process Agent 71 BROADWAY, SUITE 334, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2008-08-20 2016-08-15 Address 702 KATHLEEN CT. #3C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2008-07-11 2008-08-20 Address 2715 CONEY ISLAND AVE., 3RD FL, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160815006117 2016-08-15 BIENNIAL STATEMENT 2016-07-01
120706006630 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100719002998 2010-07-19 BIENNIAL STATEMENT 2010-07-01
081216000674 2008-12-16 CERTIFICATE OF PUBLICATION 2008-12-16
080820000286 2008-08-20 CERTIFICATE OF CHANGE 2008-08-20
080711000492 2008-07-11 ARTICLES OF ORGANIZATION 2008-07-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1405364 Other Contract Actions 2014-09-12 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-12
Termination Date 2014-11-12
Date Issue Joined 2014-09-26
Section 1330
Status Terminated

Parties

Name LOPINYUKELIS II LLC
Role Plaintiff
Name MERCHANT CAPITAL FUNDIN,
Role Defendant
1409082 Other Contract Actions 2014-11-14 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 220000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-14
Termination Date 2014-11-18
Section 1330
Status Terminated

Parties

Name LOPINYUKELIS II LLC
Role Plaintiff
Name MERCHANT CAPITAL FUNDIN,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State