Search icon

15 E 26 OWNER, L.L.C.

Company Details

Name: 15 E 26 OWNER, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Nov 2010 (14 years ago)
Date of dissolution: 27 Dec 2013
Entity Number: 4023447
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
131227000693 2013-12-27 CERTIFICATE OF TERMINATION 2013-12-27
130715002442 2013-07-15 BIENNIAL STATEMENT 2012-11-01
110216000176 2011-02-16 CERTIFICATE OF PUBLICATION 2011-02-16
101220000210 2010-12-20 CERTIFICATE OF CHANGE 2010-12-20
101124000402 2010-11-24 APPLICATION OF AUTHORITY 2010-11-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1108313 Other Contract Actions 2011-11-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
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 2011-11-17
Termination Date 2013-11-25
Date Issue Joined 2012-03-15
Pretrial Conference Date 2012-03-16
Section 1332
Sub Section BC
Status Terminated

Parties

Name EL AL ISRAEL AIRLINES LTD.
Role Plaintiff
Name 15 E 26 OWNER, L.L.C.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State