Search icon

BOULEVARD TOWERS II, LLC

Company Details

Name: BOULEVARD TOWERS II, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Aug 2009 (16 years ago)
Date of dissolution: 16 Aug 2013
Entity Number: 3848607
ZIP code: 44121
County: Erie
Place of Formation: Ohio
Address: 2121 SOUTH GREEN ROAD, SOUTH EUCLID, OH, United States, 44121

DOS Process Agent

Name Role Address
C/O SIARA MANAGEMENT , LTD. DOS Process Agent 2121 SOUTH GREEN ROAD, SOUTH EUCLID, OH, United States, 44121

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2009-08-25 2013-08-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-08-25 2013-08-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130816000069 2013-08-16 SURRENDER OF AUTHORITY 2013-08-16
110825002576 2011-08-25 BIENNIAL STATEMENT 2011-08-01
091027000066 2009-10-27 CERTIFICATE OF PUBLICATION 2009-10-27
090825000065 2009-08-25 APPLICATION OF AUTHORITY 2009-08-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200165 Other Personal Injury 2012-02-22 statistical closing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
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 2012-02-22
Transfer Date 2012-02-23
Termination Date 2012-11-27
Section 1441
Sub Section PI
Transfer Office 6
Transfer Docket Number 1206090
Transfer Origin 2
Status Terminated

Parties

Name BRYNDLE,
Role Plaintiff
Name BOULEVARD TOWERS II, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State