-
Home Page
›
-
Counties
›
-
New York
›
-
10455
›
-
THIRTY 3 SIXTY 3 LLC
Company Details
Name: |
THIRTY 3 SIXTY 3 LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
22 Aug 2012 (13 years ago)
|
Entity Number: |
4286773 |
ZIP code: |
10455
|
County: |
New York |
Place of Formation: |
New York |
Address: |
706 BROOK AVE, BRONX, NY, United States, 10455 |
Agent
Name |
Role |
Address |
JOSE TORRES
|
Agent
|
706 BROOK AVE, BRONX, NY, 10455
|
DOS Process Agent
Name |
Role |
Address |
JOSE TORRES
|
DOS Process Agent
|
706 BROOK AVE, BRONX, NY, United States, 10455
|
History
Start date |
End date |
Type |
Value |
2012-08-22
|
2018-07-11
|
Address
|
3602 EAST TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
180711000458
|
2018-07-11
|
CERTIFICATE OF CHANGE
|
2018-07-11
|
121224000439
|
2012-12-24
|
CERTIFICATE OF PUBLICATION
|
2012-12-24
|
120822000583
|
2012-08-22
|
ARTICLES OF ORGANIZATION
|
2012-08-22
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1506935
|
Other Statutory Actions
|
2015-12-07
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
170000
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2015-12-07
|
Termination Date |
2016-02-01
|
Section |
605
|
Status |
Terminated
|
Parties
Name |
G&G CLOSED CIRCUIT EVENTS, LLC
|
Role |
Plaintiff
|
|
Name |
THIRTY 3 SIXTY 3 LLC
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State