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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O AVERY J. GROSS, ESQ., 30 BAY STREET, STATEN ISLAND, NY, United States, 10301 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1905477 | Other Statutory Actions | 2019-09-26 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | AGOLIATI, |
Role | Plaintiff |
Name | BLOCK 865 LOT 300 LLC |
Role | Defendant |
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 |
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