Search icon

3502 PARTNERS LLC

Company Details

Name: 3502 PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 2013 (11 years ago)
Entity Number: 4493219
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE STREET, STE. 806, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
3502 PARTNERS LLC DOS Process Agent 139 CENTRE STREET, STE. 806, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2018-07-12 2023-11-08 Address 139 CENTRE STREET, STE. 806, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-11-26 2018-07-12 Address 139 CENTRE STREET, STE. 806, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108004206 2023-11-08 BIENNIAL STATEMENT 2023-11-01
211129001164 2021-11-29 BIENNIAL STATEMENT 2021-11-29
191104061258 2019-11-04 BIENNIAL STATEMENT 2019-11-01
180712006312 2018-07-12 BIENNIAL STATEMENT 2017-11-01
140325000252 2014-03-25 CERTIFICATE OF PUBLICATION 2014-03-25
140319000615 2014-03-19 CERTIFICATE OF PUBLICATION 2014-03-19
131126010209 2013-11-26 ARTICLES OF ORGANIZATION 2013-11-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2008979 Insurance 2020-10-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 3000000
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 2020-10-27
Termination Date 2021-02-16
Section 1332
Status Terminated

Parties

Name 3502 PARTNERS LLC
Role Plaintiff
Name GREAT AMERICAN INSURANCE COMPA
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State