-
Home Page
›
-
Counties
›
-
Queens
›
-
11105
›
-
14-18 NORTH STREET, LLC
Company Details
Name: |
14-18 NORTH STREET, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
05 Aug 2010 (15 years ago)
|
Entity Number: |
3981713 |
ZIP code: |
11105
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
38-11 DITMARS BOULEVARD, SUITE 364, ASTORIA, NY, United States, 11105 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
38-11 DITMARS BOULEVARD, SUITE 364, ASTORIA, NY, United States, 11105
|
History
Start date |
End date |
Type |
Value |
2010-08-05
|
2011-03-01
|
Address
|
14-18 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110301000476
|
2011-03-01
|
CERTIFICATE OF CHANGE
|
2011-03-01
|
101008000087
|
2010-10-08
|
CERTIFICATE OF PUBLICATION
|
2010-10-08
|
100805000913
|
2010-08-05
|
ARTICLES OF ORGANIZATION
|
2010-08-05
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1503731
|
Bankruptcy Appeals Rule 28 USC 158
|
2015-06-26
|
want of prosecution
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2015-06-26
|
Termination Date |
2016-06-17
|
Section |
1334
|
Status |
Terminated
|
Parties
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State