Search icon

409 PARTNERS INC.

Company Details

Name: 409 PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2009 (16 years ago)
Entity Number: 3835726
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 409 GRAND STREET, BROOKLYN, NY, United States, 11211
Principal Address: 409 & 411 Grand Street, Brooklyn, NY, United States, 45929

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 409 GRAND STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
SLAVKO MAROVIC Chief Executive Officer 409 & 411 GRAND STREET, BROOKLYN, NY, United States, 45929

History

Start date End date Type Value
2021-11-16 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-21 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220207002701 2022-02-07 BIENNIAL STATEMENT 2022-02-07
090721000051 2009-07-21 CERTIFICATE OF INCORPORATION 2009-07-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300521 Foreclosure 2023-01-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-25
Termination Date 2023-07-07
Section 191
Status Terminated

Parties

Name VENETIAN ISLANDS LLC,
Role Plaintiff
Name 409 PARTNERS INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State