-
Home Page
›
-
Counties
›
-
New York
›
-
10065
›
-
AFN 1140 LLC
Company Details
Name: |
AFN 1140 LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
17 Feb 2009 (16 years ago)
|
Entity Number: |
3775766 |
ZIP code: |
10065
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1140 1ST AVE, NEW YORK, NY, United States, 10065 |
DOS Process Agent
Name |
Role |
Address |
ANGELINA G SEPE
|
DOS Process Agent
|
1140 1ST AVE, NEW YORK, NY, United States, 10065
|
History
Start date |
End date |
Type |
Value |
2009-02-17
|
2011-02-23
|
Address
|
1140 FIRST AVENUE, APT. 3, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
131114000798
|
2013-11-14
|
CERTIFICATE OF AMENDMENT
|
2013-11-14
|
110223002995
|
2011-02-23
|
BIENNIAL STATEMENT
|
2011-02-01
|
090217000802
|
2009-02-17
|
ARTICLES OF ORGANIZATION
|
2009-02-17
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1701934
|
Americans with Disabilities Act - Other
|
2017-03-16
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Both plaintiff and defendant demand jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2017-03-16
|
Termination Date |
2017-09-13
|
Date Issue Joined |
2017-04-26
|
Section |
1218
|
Sub Section |
8
|
Status |
Terminated
|
Parties
Name |
KREISLER
|
Role |
Plaintiff
|
|
Name |
AFN 1140 LLC
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State