Search icon

BROOKLYN TRANSFER, LLC

Company Details

Name: BROOKLYN TRANSFER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2010 (15 years ago)
Entity Number: 3910609
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 105-115 THAMES ST., BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
BROOKLYN TRANSFER, LLC DOS Process Agent 105-115 THAMES ST., BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2010-02-09 2014-02-19 Address 95-115 THAMES ST., BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200205060104 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180205006608 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160202006289 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140219006235 2014-02-19 BIENNIAL STATEMENT 2014-02-01
100514000937 2010-05-14 CERTIFICATE OF PUBLICATION 2010-05-14
100209000734 2010-02-09 ARTICLES OF ORGANIZATION 2010-02-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705621 Other Personal Injury 2017-09-26 remanded to state court
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-26
Termination Date 2018-04-27
Section 1441
Sub Section NR
Status Terminated

Parties

Name BROOKLYN TRANSFER, LLC
Role Defendant
Name CLEANUP NORTH BROOKLYN,
Role Plaintiff

Date of last update: 27 Mar 2025

Sources: New York Secretary of State