Search icon

EXG 138E50 LLC

Company Details

Name: EXG 138E50 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Sep 2011 (14 years ago)
Date of dissolution: 23 Dec 2015
Entity Number: 4144041
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: AVIVA LEVISON, 850 THIRD AVENUE 7TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
EXTELL DEVELOPMENT COMPANY DOS Process Agent ATTN: AVIVA LEVISON, 850 THIRD AVENUE 7TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-09-20 2015-12-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-20 2015-12-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151223000194 2015-12-23 SURRENDER OF AUTHORITY 2015-12-23
150930006184 2015-09-30 BIENNIAL STATEMENT 2015-09-01
140108006760 2014-01-08 BIENNIAL STATEMENT 2013-09-01
111208000152 2011-12-08 CERTIFICATE OF PUBLICATION 2011-12-08
110920000747 2011-09-20 APPLICATION OF AUTHORITY 2011-09-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401289 Americans with Disabilities Act - Other 2024-02-21 settled
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 2024-02-21
Termination Date 2024-10-22
Section 1210
Sub Section 1
Status Terminated

Parties

Name ADAMS
Role Plaintiff
Name EXG 138E50 LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State