Search icon

405 HOTEL LLC

Company Details

Name: 405 HOTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2012 (13 years ago)
Entity Number: 4263886
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 19 new york avenue, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
the llc DOS Process Agent 19 new york avenue, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2012-06-27 2024-09-20 Address 200 GARDEN CITY PLAZA, SUITE 315, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920000476 2024-07-23 CERTIFICATE OF CHANGE BY ENTITY 2024-07-23
121106000294 2012-11-06 CERTIFICATE OF PUBLICATION 2012-11-06
120627000131 2012-06-27 ARTICLES OF ORGANIZATION 2012-06-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900451 Americans with Disabilities Act - Other 2019-01-23 default
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 judgement on motion
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-23
Termination Date 2023-03-09
Date Issue Joined 2021-04-30
Section 1331
Status Terminated

Parties

Name MONGE
Role Plaintiff
Name 405 HOTEL LLC
Role Defendant
2403906 Americans with Disabilities Act - Other 2024-05-30 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-05-30
Termination Date 1900-01-01
Section 1201
Status Pending

Parties

Name 405 HOTEL LLC
Role Defendant
Name COLAK
Role Plaintiff

Date of last update: 26 Mar 2025

Sources: New York Secretary of State