Name: | KIINI LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jan 2013 (12 years ago) |
Entity Number: | 4350436 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 46 WALKER STREET, FLOOR 5, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 46 WALKER STREET, FLOOR 5, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-06 | 2024-05-09 | Address | 46 WALKER STREET, FLOOR 5, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2015-04-02 | 2016-09-06 | Address | 75 EAST 4 TH ST. SUITE 88, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2013-01-24 | 2015-04-02 | Address | 75 EAST 4TH STREET, PO BOX 88, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509003835 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
220912001868 | 2022-09-12 | BIENNIAL STATEMENT | 2021-01-01 |
160906000372 | 2016-09-06 | CERTIFICATE OF CHANGE | 2016-09-06 |
150402007289 | 2015-04-02 | BIENNIAL STATEMENT | 2015-01-01 |
130124000552 | 2013-01-24 | ARTICLES OF ORGANIZATION | 2013-01-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5186798004 | 2020-06-27 | 0202 | PPP | 46 Walker St Fl 5, NEW YORK, NY, 10013-3514 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2301781 | Americans with Disabilities Act - Other | 2023-03-01 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LOPEZ |
Role | Plaintiff |
Name | KIINI LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-04-27 |
Termination Date | 2018-07-06 |
Section | 1125 |
Sub Section | (A |
Status | Terminated |
Parties
Name | KIINI LLC |
Role | Plaintiff |
Name | THE NEIMAN MARCUS GROUP, |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State