Name: | NEW WTC RETAIL OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 May 2012 (13 years ago) |
Entity Number: | 4245744 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-09-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-05-02 | 2024-09-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-05-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240923000485 | 2024-09-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-20 |
240502004771 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220822003041 | 2022-08-22 | BIENNIAL STATEMENT | 2022-05-01 |
SR-60567 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-60568 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180521006297 | 2018-05-21 | BIENNIAL STATEMENT | 2018-05-01 |
160510007166 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140528006395 | 2014-05-28 | BIENNIAL STATEMENT | 2014-05-01 |
120919000386 | 2012-09-19 | CERTIFICATE OF PUBLICATION | 2012-09-19 |
120515000809 | 2012-05-15 | APPLICATION OF AUTHORITY | 2012-05-15 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000830 | Other Personal Property Damage | 2020-01-30 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SLOW FOOD USA PTY LTD. |
Role | Plaintiff |
Name | NEW WTC RETAIL OWNER LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 5200000 |
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 | 2021-08-24 |
Termination Date | 2022-03-09 |
Date Issue Joined | 2021-11-02 |
Section | 1332 |
Status | Terminated |
Parties
Name | STARBUCKS CORPORATION |
Role | Defendant |
Name | NEW WTC RETAIL OWNER LLC |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant 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 | 2021-01-15 |
Termination Date | 2022-03-09 |
Date Issue Joined | 2021-11-02 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | STARBUCKS CORPORATION |
Role | Plaintiff |
Name | NEW WTC RETAIL OWNER LLC |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State