-
Home Page
›
-
Counties
›
-
Kings
›
-
11222
›
-
413 GRAHAM LLC
Company Details
Name: |
413 GRAHAM LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
08 Sep 2011 (14 years ago)
|
Entity Number: |
4139516 |
ZIP code: |
11222
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
97 GREENPOINT AVENUE, BROOKLYN, NY, United States, 11222 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
97 GREENPOINT AVENUE, BROOKLYN, NY, United States, 11222
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190903063489
|
2019-09-03
|
BIENNIAL STATEMENT
|
2019-09-01
|
170906006453
|
2017-09-06
|
BIENNIAL STATEMENT
|
2017-09-01
|
150909006228
|
2015-09-09
|
BIENNIAL STATEMENT
|
2015-09-01
|
130923006299
|
2013-09-23
|
BIENNIAL STATEMENT
|
2013-09-01
|
111104000334
|
2011-11-04
|
CERTIFICATE OF PUBLICATION
|
2011-11-04
|
110908000359
|
2011-09-08
|
ARTICLES OF ORGANIZATION
|
2011-09-08
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2407235
|
Americans with Disabilities Act - Other
|
2024-10-15
|
missing
|
|
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 |
Missing
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2024-10-15
|
Termination Date |
1900-01-01
|
Section |
1201
|
Status |
Pending
|
Parties
Name |
ROUSE
|
Role |
Plaintiff
|
|
Name |
413 GRAHAM LLC
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State