Search icon

PAPER FACTORY HOTEL LLC

Company Details

Name: PAPER FACTORY HOTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 2013 (11 years ago)
Entity Number: 4492579
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 37-06 36TH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 37-06 36TH STREET, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-11-26 2014-08-25 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2013-11-26 2014-08-25 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140825000804 2014-08-25 CERTIFICATE OF CHANGE 2014-08-25
140415000747 2014-04-15 CERTIFICATE OF PUBLICATION 2014-04-15
131126010006 2013-11-26 ARTICLES OF ORGANIZATION 2013-11-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1808201 Other Civil Rights 2018-09-10 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-10
Termination Date 2019-07-10
Date Issue Joined 2019-03-12
Section 1331
Sub Section CV
Status Terminated

Parties

Name JUSCINSKA ,
Role Plaintiff
Name PAPER FACTORY HOTEL LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State