Name: | UNTAPPED CITIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Apr 2012 (13 years ago) |
Entity Number: | 4237116 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 706 STERLING PL, Apt 2, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 706 STERLING PL, Apt 2, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-25 | 2024-04-01 | Address | 706 STERLING PL, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2020-04-01 | 2020-06-25 | Address | 1000 DEAN STREET, STE 325, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2019-02-25 | 2020-04-01 | Address | 1002 DEAN STREET, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2016-09-22 | 2019-02-25 | Address | 834 STERLING PLACE #504, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2016-04-04 | 2016-09-22 | Address | 1582 ATLANTIC AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
2012-09-18 | 2016-04-04 | Address | 160 W 66TH ST APT 34B, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2012-04-27 | 2012-09-18 | Address | P.O. BOX 2976, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401038793 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
200625000574 | 2020-06-25 | CERTIFICATE OF CHANGE | 2020-06-25 |
200401060621 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
190225000506 | 2019-02-25 | CERTIFICATE OF CHANGE | 2019-02-25 |
180404006005 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160922000139 | 2016-09-22 | CERTIFICATE OF CHANGE | 2016-09-22 |
160404007355 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140415006579 | 2014-04-15 | BIENNIAL STATEMENT | 2014-04-01 |
120918000841 | 2012-09-18 | CERTIFICATE OF CHANGE | 2012-09-18 |
120821000491 | 2012-08-21 | CERTIFICATE OF PUBLICATION | 2012-08-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3671058609 | 2021-03-17 | 0202 | PPS | 1000 Dean St, Brooklyn, NY, 11238-3381 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8606787703 | 2020-05-01 | 0202 | PPP | 1000 Dean Stree Suite 325, Brooklyn, NY, 11238 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1805878 | Copyright | 2018-10-21 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BASS |
Role | Plaintiff |
Name | UNTAPPED CITIES, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-03-26 |
Termination Date | 2018-12-07 |
Date Issue Joined | 2018-04-19 |
Section | 0101 |
Status | Terminated |
Parties
Name | MANTEL |
Role | Plaintiff |
Name | UNTAPPED CITIES, LLC |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State