Search icon

133-135 WEST 116 LLC

Company Details

Name: 133-135 WEST 116 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2013 (12 years ago)
Entity Number: 4446519
ZIP code: 11210
County: Kings
Place of Formation: Delaware
Address: 1465A FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1465A FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2013-08-26 2013-11-15 Address 111 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2013-08-16 2013-08-26 Address 111 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170815006097 2017-08-15 BIENNIAL STATEMENT 2017-08-01
151209006052 2015-12-09 BIENNIAL STATEMENT 2015-08-01
131121000713 2013-11-21 CERTIFICATE OF PUBLICATION 2013-11-21
131115000520 2013-11-15 CERTIFICATE OF CHANGE 2013-11-15
130826001094 2013-08-26 CERTIFICATE OF CHANGE 2013-08-26
130816000062 2013-08-16 APPLICATION OF AUTHORITY 2013-08-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1702892 Bankruptcy Appeals Rule 28 USC 158 2017-04-21 other
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 defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-21
Termination Date 2018-01-17
Section 0158
Status Terminated

Parties

Name DR. CHERIF,
Role Plaintiff
Name 133-135 WEST 116 LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State