Search icon

146 BEACH 9 REALTY, LLC

Company Details

Name: 146 BEACH 9 REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2009 (16 years ago)
Entity Number: 3803232
ZIP code: 11691
County: Kings
Place of Formation: New York
Address: C/O MEIR ROTH, ESQ, 148 BEACH 9TH ST, UNIT 2A, FAR ROCKAWAY, NY, United States, 11691

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O MEIR ROTH, ESQ, 148 BEACH 9TH ST, UNIT 2A, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
2009-04-27 2011-04-25 Address 119 LORIMER STREET, LOWER LEVEL, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210412060433 2021-04-12 BIENNIAL STATEMENT 2021-04-01
190404060676 2019-04-04 BIENNIAL STATEMENT 2019-04-01
170406006707 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150420006200 2015-04-20 BIENNIAL STATEMENT 2015-04-01
130409006782 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110425002494 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090427000516 2009-04-27 ARTICLES OF ORGANIZATION 2009-04-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1404150 Insurance 2014-07-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 665000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-07-07
Termination Date 2015-12-04
Date Issue Joined 2015-01-16
Section 1331
Sub Section IN
Status Terminated

Parties

Name 146 BEACH 9 REALTY, LLC
Role Plaintiff
Name PHILADELPHIA INDEMNITY ,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State