Search icon

559 CARROLL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 559 CARROLL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 May 2009 (16 years ago)
Date of dissolution: 02 Jun 2023
Entity Number: 3812744
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 80 4TH STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
559 CARROLL LLC DOS Process Agent 80 4TH STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2023-06-01 2023-06-02 Address 80 4TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2020-07-07 2023-06-01 Address 80 4TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2017-06-19 2020-07-07 Address 138 UNION STREET, 1B, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2011-06-23 2017-06-19 Address 141 LINCOLN PLACE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2009-05-20 2011-06-23 Address 625 PRESIDENT STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602003482 2023-06-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-02
230601003443 2023-06-01 BIENNIAL STATEMENT 2023-05-01
210604060198 2021-06-04 BIENNIAL STATEMENT 2021-05-01
200707061681 2020-07-07 BIENNIAL STATEMENT 2019-05-01
170619006156 2017-06-19 BIENNIAL STATEMENT 2017-05-01

Court Cases

Court Case Summary

Filing Date:
2009-11-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
EVEREST REINSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
559 CARROLL LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State