Search icon

BLOCK 865 LOT 300 LLC

Company Details

Name: BLOCK 865 LOT 300 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 May 2013 (12 years ago)
Entity Number: 4403301
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: C/O AVERY J. GROSS, ESQ., 30 BAY STREET, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O AVERY J. GROSS, ESQ., 30 BAY STREET, STATEN ISLAND, NY, United States, 10301

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-07-17 2020-01-21 Address 101 TYRELLAN AVE., STE. 310, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2013-05-14 2013-07-17 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2013-05-14 2013-07-17 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200121000218 2020-01-21 CERTIFICATE OF CHANGE 2020-01-21
130726000858 2013-07-26 CERTIFICATE OF PUBLICATION 2013-07-26
130717001410 2013-07-17 CERTIFICATE OF CHANGE 2013-07-17
130514000908 2013-05-14 ARTICLES OF ORGANIZATION 2013-05-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905477 Other Statutory Actions 2019-09-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-26
Termination Date 2021-12-17
Date Issue Joined 2020-03-02
Section 1331
Status Terminated

Parties

Name AGOLIATI,
Role Plaintiff
Name BLOCK 865 LOT 300 LLC
Role Defendant
2103901 Other Real Property Actions 2021-06-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-29
Termination Date 2024-10-09
Section 1391
Status Terminated

Parties

Name PICCONE
Role Plaintiff
Name BLOCK 865 LOT 300 LLC
Role Defendant
2100531 Other Personal Property Damage 2021-04-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 2021-04-02
Termination Date 2021-05-13
Section 1332
Sub Section FR
Status Terminated

Parties

Name PICCONE
Role Plaintiff
Name BLOCK 865 LOT 300 LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State