Search icon

MARCEL AT GRAMERCY LLC

Company Details

Name: MARCEL AT GRAMERCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jun 2009 (16 years ago)
Entity Number: 3818138
ZIP code: 10101
County: New York
Place of Formation: New York
Address: PO BOX 1531, NEW YORK, NY, United States, 10101

DOS Process Agent

Name Role Address
RADIO CITY STATION DOS Process Agent PO BOX 1531, NEW YORK, NY, United States, 10101

History

Start date End date Type Value
2011-07-11 2019-10-10 Address 225 BROADWAY / 39TH FL, MANHATTAN, NY, 10007, USA (Type of address: Service of Process)
2009-06-03 2011-07-11 Address 225 BROADWAY, 39TH FLOOR, MANHATTAN, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503062698 2021-05-03 BIENNIAL STATEMENT 2019-06-01
191010000670 2019-10-10 CERTIFICATE OF CHANGE 2019-10-10
110711002024 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090603000988 2009-06-03 ARTICLES OF ORGANIZATION 2009-06-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907925 Americans with Disabilities Act - Other 2019-08-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-23
Termination Date 2020-06-22
Date Issue Joined 2019-10-18
Pretrial Conference Date 2019-11-14
Section 1331
Status Terminated

Parties

Name EUGENE DUNCAN
Role Plaintiff
Name MARCEL AT GRAMERCY LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State