Search icon

ONE JACOBUS PLACE LLC

Company Details

Name: ONE JACOBUS PLACE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2012 (13 years ago)
Entity Number: 4258864
ZIP code: 11219
County: Albany
Place of Formation: New York
Address: 1274 49TH STREET, Suite 164, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
ONE JACOBUS PLACE LLC DOS Process Agent 1274 49TH STREET, Suite 164, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2023-02-23 2024-06-07 Address 1274 49TH STREET, Suite 164, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2019-09-24 2023-02-23 Address 1274 49TH STREET, PMB 175, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2012-06-14 2019-09-24 Address 1324 AVENUE J, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607000847 2024-06-07 BIENNIAL STATEMENT 2024-06-07
230223001710 2023-02-23 BIENNIAL STATEMENT 2022-06-01
190924002028 2019-09-24 BIENNIAL STATEMENT 2018-06-01
120822000855 2012-08-22 CERTIFICATE OF PUBLICATION 2012-08-22
120614000654 2012-06-14 ARTICLES OF ORGANIZATION 2012-06-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909386 Insurance 2019-10-10 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 250000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-10
Termination Date 2020-03-12
Date Issue Joined 2019-10-11
Pretrial Conference Date 2019-11-21
Section 1332
Sub Section IN
Status Terminated

Parties

Name ONE JACOBUS PLACE LLC
Role Plaintiff
Name TRAVELERS EXCESS AND SURPLUS L
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State