-
Home Page
›
-
Counties
›
-
Queens
›
-
11101
›
-
5615 NORTHERN LLC
Company Details
Name: |
5615 NORTHERN LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
27 Apr 2010 (15 years ago)
|
Entity Number: |
3941869 |
ZIP code: |
11101
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
2519 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
2519 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201013060081
|
2020-10-13
|
BIENNIAL STATEMENT
|
2020-04-01
|
180409006196
|
2018-04-09
|
BIENNIAL STATEMENT
|
2018-04-01
|
160412006328
|
2016-04-12
|
BIENNIAL STATEMENT
|
2016-04-01
|
150203000208
|
2015-02-03
|
CERTIFICATE OF PUBLICATION
|
2015-02-03
|
140414006708
|
2014-04-14
|
BIENNIAL STATEMENT
|
2014-04-01
|
120517002024
|
2012-05-17
|
BIENNIAL STATEMENT
|
2012-04-01
|
100427000139
|
2010-04-27
|
ARTICLES OF ORGANIZATION
|
2010-04-27
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2002048
|
Foreclosure
|
2020-03-06
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
8286000
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
forfeiture/foreclosure/condemnation, etc.
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2020-03-06
|
Termination Date |
2023-11-08
|
Date Issue Joined |
2020-04-29
|
Section |
1332
|
Status |
Terminated
|
Parties
Name |
WELLS FARGO BANK, NATIONAL ASS
|
Role |
Plaintiff
|
|
Name |
5615 NORTHERN LLC
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State