Search icon

QUEENWOOD 34 LLC

Company Details

Name: QUEENWOOD 34 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Aug 2010 (15 years ago)
Date of dissolution: 14 Dec 2021
Entity Number: 3985687
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 15 WAtTTS STREET, fifth floor, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
the llc DOS Process Agent 15 WAtTTS STREET, fifth floor, NEW YORK, NY, United States, 10013

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2016-08-04 2021-12-15 Address 15 WATTS STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2015-11-16 2016-08-04 Address 18 WATTS STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-08-17 2015-11-16 Address 6TH FLOOR, 12 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211215000301 2021-12-14 SURRENDER OF AUTHORITY 2021-12-14
180808006547 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160804007455 2016-08-04 BIENNIAL STATEMENT 2016-08-01
151116006282 2015-11-16 BIENNIAL STATEMENT 2014-08-01
110222000973 2011-02-22 CERTIFICATE OF PUBLICATION 2011-02-22
100817000587 2010-08-17 APPLICATION OF AUTHORITY 2010-08-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2008433 Other Contract Actions 2020-10-09 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 181000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-09
Termination Date 2021-02-23
Date Issue Joined 2020-10-22
Pretrial Conference Date 2020-12-10
Section 1332
Sub Section BC
Status Terminated

Parties

Name QUEENWOOD 34 LLC
Role Plaintiff
Name SUBOTOVSKY
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State