Search icon

96 WYTHE ACQUISITION LLC

Company Details

Name: 96 WYTHE ACQUISITION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2012 (13 years ago)
Entity Number: 4253908
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 679 DRIGGS AVENUE, BROOKLYN, NY, United States, 11211

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900YMFAR48LTJ6K45 4253908 US-NY GENERAL ACTIVE No data

Addresses

Legal 1274 49th St., Ste 184, Brooklyn, US-NY, US, 11219
Headquarters 1274 49th St., Ste 184, Brooklyn, US-NY, US, 11219

Registration details

Registration Date 2017-11-22
Last Update 2022-05-05
Status LAPSED
Next Renewal 2019-11-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4253908

DOS Process Agent

Name Role Address
96 WYTHE ACQUISITION LLC DOS Process Agent 679 DRIGGS AVENUE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2021-05-07 2025-02-20 Address 679 DRIGGS AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2015-09-22 2021-05-07 Address 1274 49TH ST #184, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2012-06-05 2015-09-22 Address 199 LEE AVE #693, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220003080 2025-02-20 BIENNIAL STATEMENT 2025-02-20
210507060477 2021-05-07 BIENNIAL STATEMENT 2020-06-01
180604007517 2018-06-04 BIENNIAL STATEMENT 2018-06-01
161013006445 2016-10-13 BIENNIAL STATEMENT 2016-06-01
150922000557 2015-09-22 CERTIFICATE OF CHANGE 2015-09-22
140612006686 2014-06-12 BIENNIAL STATEMENT 2014-06-01
130725000304 2013-07-25 CERTIFICATE OF PUBLICATION 2013-07-25
120605000206 2012-06-05 ARTICLES OF ORGANIZATION 2012-06-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-27 No data 96 WYTHE AVE, BK, 11249 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2023-06-14 No data 96 WYTHE AVE, BK, 11249 No data Pool Inspections: Complaint Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2022-08-06 No data 96 WYTHE AVE, BK, 11249 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2020-09-09 No data 96 WYTHE AVENUE, BK, 11249 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2019-09-05 No data 96 WYTHE AVENUE, BK, 11249 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-08-29 No data 96 WYTHE AVENUE, BK, 11249 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2105327 Americans with Disabilities Act - Other 2021-09-24 stayed pending bankruptcy
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-24
Termination Date 2021-12-06
Section 1331
Status Terminated

Parties

Name SWARTZ
Role Plaintiff
Name 96 WYTHE ACQUISITION LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State