-
Home Page
›
-
Counties
›
-
Nassau
›
-
11021
›
-
7BE LLC
Company Details
Name: |
7BE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
19 Oct 2011 (14 years ago)
|
Entity Number: |
4155560 |
ZIP code: |
11021
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
45 NORTH STATION PLAZA, # 315, GREAT NECK, NY, United States, 11021 |
DOS Process Agent
Name |
Role |
Address |
7BE LLC
|
DOS Process Agent
|
45 NORTH STATION PLAZA, # 315, GREAT NECK, NY, United States, 11021
|
History
Start date |
End date |
Type |
Value |
2011-10-19
|
2013-10-23
|
Address
|
SUITE 315, 45 NORTH STATION PLAZA, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
171010006597
|
2017-10-10
|
BIENNIAL STATEMENT
|
2017-10-01
|
151016006089
|
2015-10-16
|
BIENNIAL STATEMENT
|
2015-10-01
|
131023006299
|
2013-10-23
|
BIENNIAL STATEMENT
|
2013-10-01
|
130417000035
|
2013-04-17
|
CERTIFICATE OF CHANGE
|
2013-04-17
|
130318000880
|
2013-03-18
|
CERTIFICATE OF PUBLICATION
|
2013-03-18
|
111019000986
|
2011-10-19
|
ARTICLES OF ORGANIZATION
|
2011-10-19
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2001417
|
Americans with Disabilities Act - Other
|
2020-03-17
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
5000000
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2020-03-17
|
Termination Date |
2020-09-08
|
Date Issue Joined |
2020-05-25
|
Section |
1331
|
Sub Section |
CV
|
Status |
Terminated
|
Parties
Name |
CHAVEZ
|
Role |
Plaintiff
|
|
Name |
7BE LLC
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State