Name: | WANG REAL PROPERTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Jun 2013 (12 years ago) |
Date of dissolution: | 19 Mar 2024 |
Entity Number: | 4417400 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 21484 3RD AVENUE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 21484 3RD AVENUE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
LI LIANG XI | Agent | WANG REAL PROPERTY LLC, EAST MEADOW, NY, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-02 | 2024-03-28 | Address | WANG REAL PROPERTY LLC, EAST MEADOW, NY, 11554, USA (Type of address: Registered Agent) |
2020-01-02 | 2024-03-28 | Address | 21484 3RD AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2016-12-27 | 2020-01-02 | Address | 132-05 41ST ROAD, FLUSHING, NY, 11355, USA (Type of address: Registered Agent) |
2016-12-27 | 2020-01-02 | Address | 132-05 41ST ROAD, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2013-06-13 | 2016-12-27 | Address | 36-25 MAIN STREET 3RD FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328003067 | 2024-03-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-19 |
200102000421 | 2020-01-02 | CERTIFICATE OF CHANGE | 2020-01-02 |
161227000633 | 2016-12-27 | CERTIFICATE OF CHANGE | 2016-12-27 |
130613000477 | 2013-06-13 | ARTICLES OF ORGANIZATION | 2013-06-13 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1900736 | Bankruptcy Appeals Rule 28 USC 158 | 2019-02-06 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | WANG REAL PROPERTY LLC |
Role | Plaintiff |
Name | HARRINGTON |
Role | Defendant |
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 | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-11-15 |
Termination Date | 2020-01-31 |
Date Issue Joined | 2020-01-31 |
Section | 1334 |
Status | Terminated |
Parties
Name | WANG REAL PROPERTY LLC |
Role | Plaintiff |
Name | HON, |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State