Search icon

600 SUMMER STREET (NY) LLC

Company Details

Name: 600 SUMMER STREET (NY) LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 May 2012 (13 years ago)
Date of dissolution: 13 Oct 2022
Entity Number: 4241346
ZIP code: 06901
County: New York
Place of Formation: New York
Address: 600 SUMMER STREET, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
C/O MARSHALL GOLDBERG, WOFSEY, ROSEN, KWESKIN & KURIANSKY,LLP DOS Process Agent 600 SUMMER STREET, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2012-05-04 2022-11-29 Address 600 SUMMER STREET, STAMFORD, CT, 06901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221129003681 2022-10-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-13
200513060068 2020-05-13 BIENNIAL STATEMENT 2020-05-01
160531006094 2016-05-31 BIENNIAL STATEMENT 2016-05-01
160315006037 2016-03-15 BIENNIAL STATEMENT 2014-05-01
120720001067 2012-07-20 CERTIFICATE OF PUBLICATION 2012-07-20
120504001093 2012-05-04 ARTICLES OF ORGANIZATION 2012-05-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003957 Other Contract Actions 2020-05-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
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 2020-05-21
Termination Date 2020-06-19
Section 0294
Status Terminated

Parties

Name 600 SUMMER STREET (NY) LLC
Role Plaintiff
Name SYNDERGAARD
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State