Search icon

DOYLEM DEVELOPMENT, LLC

Company Details

Name: DOYLEM DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Jun 2010 (15 years ago)
Date of dissolution: 26 Aug 2013
Entity Number: 3966224
ZIP code: 10065
County: Nassau
Place of Formation: Delaware
Foreign Legal Name: DM DEVELOPMENT LLC
Fictitious Name: DOYLEM DEVELOPMENT, LLC
Address: 1175 YORK AVE, SUITE PH A-1, NY, NY, United States, 10065

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1175 YORK AVE, SUITE PH A-1, NY, NY, United States, 10065

History

Start date End date Type Value
2010-06-25 2013-08-26 Address 1175 YORK AVENUE PENTHOUSE A-1, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130826000631 2013-08-26 SURRENDER OF AUTHORITY 2013-08-26
101007000879 2010-10-07 CERTIFICATE OF PUBLICATION 2010-10-07
100625000244 2010-06-25 APPLICATION OF AUTHORITY 2010-06-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1003971 Other Contract Actions 2010-08-30 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-08-30
Termination Date 2010-10-01
Section 2814
Sub Section 28
Status Terminated

Parties

Name SPD ASSOCIATES LP
Role Defendant
Name DOYLEM DEVELOPMENT, LLC
Role Plaintiff
1100681 Other Contract Actions 2011-02-11 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 6407000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-02-11
Termination Date 2011-05-19
Section 1441
Sub Section NR
Status Terminated

Parties

Name DOYLEM DEVELOPMENT, LLC
Role Plaintiff
Name SPD ASSOCIATES LP
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State