Search icon

SDF20 8TH STREET LLC

Company Details

Name: SDF20 8TH STREET LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Dec 2012 (12 years ago)
Date of dissolution: 28 Nov 2016
Entity Number: 4337310
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 825 THIRD AVENUE, 37TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 825 THIRD AVENUE, 37TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-12-24 2016-11-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-12-24 2016-11-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161128000414 2016-11-28 SURRENDER OF AUTHORITY 2016-11-28
150206006140 2015-02-06 BIENNIAL STATEMENT 2014-12-01
121224000672 2012-12-24 APPLICATION OF AUTHORITY 2012-12-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301597 Bankruptcy Appeals Rule 28 USC 158 2013-03-26 want of prosecution
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 2013-03-26
Termination Date 2014-03-26
Section 1334
Status Terminated

Parties

Name LICHTENSTEIN,
Role Plaintiff
Name SDF20 8TH STREET LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State