Search icon

CNW REAL ESTATE LLC

Company Details

Name: CNW REAL ESTATE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2013 (12 years ago)
Entity Number: 4450590
ZIP code: 10022
County: Orange
Place of Formation: New York
Address: WARSHAW BURSTEIN, LLP, 575 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O MICHAEL ZUKERMAN, ESQ. DOS Process Agent WARSHAW BURSTEIN, LLP, 575 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2017-08-08 2020-04-21 Address WARSHAW BURSTEIN, LLP, 555 FIFTH AVENUE, NEW YORK, NY, 10017, 9258, USA (Type of address: Service of Process)
2016-11-07 2017-08-08 Address WARSHAW BURSTEIN, LLP, 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-08-26 2016-11-07 Address O'CONNELL AND ARONOWITZ, 54 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200421060460 2020-04-21 BIENNIAL STATEMENT 2019-08-01
170808006528 2017-08-08 BIENNIAL STATEMENT 2017-08-01
161107006965 2016-11-07 BIENNIAL STATEMENT 2015-08-01
131018000889 2013-10-18 CERTIFICATE OF PUBLICATION 2013-10-18
130826000814 2013-08-26 ARTICLES OF ORGANIZATION 2013-08-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001710 Foreclosure 2020-02-26 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-26
Termination Date 2020-05-12
Section 1332
Sub Section FC
Status Terminated

Parties

Name SW VALLEY LLC
Role Plaintiff
Name CNW REAL ESTATE LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State