Search icon

37 CROSBY REALTY LLC

Company Details

Name: 37 CROSBY REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2011 (13 years ago)
Entity Number: 4179704
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O T & T REALTY MANAGEMENT LLC DOS Process Agent 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2014-09-23 2024-10-31 Address 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-12-22 2014-09-23 Address 433 WEST 14TH STREET, SUITE 429 3R, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031001995 2024-10-31 BIENNIAL STATEMENT 2024-10-31
201211060528 2020-12-11 BIENNIAL STATEMENT 2019-12-01
170627006059 2017-06-27 BIENNIAL STATEMENT 2015-12-01
140923000132 2014-09-23 CERTIFICATE OF CHANGE 2014-09-23
140710002183 2014-07-10 BIENNIAL STATEMENT 2013-12-01
120607000142 2012-06-07 CERTIFICATE OF CHANGE 2012-06-07
120515001253 2012-05-15 CERTIFICATE OF PUBLICATION 2012-05-15
111222000091 2011-12-22 ARTICLES OF ORGANIZATION 2011-12-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201544 Americans with Disabilities Act - Other 2022-02-24 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-24
Termination Date 2022-06-01
Section 1210
Sub Section 2
Status Terminated

Parties

Name MERCER
Role Plaintiff
Name 37 CROSBY REALTY LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State