Name: | 1111 MYRTLE AVENUE GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jan 2009 (16 years ago) |
Entity Number: | 3768754 |
ZIP code: | 10036 |
County: | Kings |
Place of Formation: | New York |
Address: | 20 WEST 47TH STREET, SUITE 301, NEW YORK, NY, United States, 10036 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5UUE3 | Active | Non-Manufacturer | 2010-01-13 | 2024-03-02 | 2025-01-30 | 2021-01-29 | |||||||||||||||
|
POC | ILAN ELISHAYEV |
Phone | +1 212-302-0472 |
Fax | +1 212-221-7847 |
Address | 20 WEST 47 STREET, SUITE 205, NEW YORK, NY, 10036 3464, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
1111 MYRTLE AVENUE GROUP LLC | DOS Process Agent | 20 WEST 47TH STREET, SUITE 301, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-02 | 2021-02-03 | Address | 20 WEST 47TH STREET, SUITE 203, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-01-29 | 2015-01-02 | Address | 55 WEST 47TH STREET, SUITE 360, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210203061713 | 2021-02-03 | BIENNIAL STATEMENT | 2021-01-01 |
190115061020 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
181010006576 | 2018-10-10 | BIENNIAL STATEMENT | 2017-01-01 |
150102006761 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130128002044 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
090428000351 | 2009-04-28 | CERTIFICATE OF PUBLICATION | 2009-04-28 |
090209000441 | 2009-02-09 | CERTIFICATE OF AMENDMENT | 2009-02-09 |
090129000490 | 2009-01-29 | ARTICLES OF ORGANIZATION | 2009-01-29 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1608152 | Bankruptcy Appeals Rule 28 USC 158 | 2017-02-01 | want of prosecution | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | 1111 MYRTLE AVENUE GROU, |
Role | Plaintiff |
Name | 1111 MYRTLE AVENUE GROUP LLC |
Role | Defendant |
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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-10-24 |
Termination Date | 2018-08-13 |
Section | 0158 |
Status | Terminated |
Parties
Name | 1111 MYRTLE AVENUE GROU, |
Role | Plaintiff |
Name | 1111 MYRTLE AVENUE GROUP LLC |
Role | Defendant |
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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-10-18 |
Termination Date | 2017-01-24 |
Section | 0158 |
Status | Terminated |
Parties
Name | 1111 MYRTLE AVENUE GROU, |
Role | Plaintiff |
Name | 1111 MYRTLE AVENUE GROUP LLC |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State