Search icon

WESTFIELD FULTON CENTER LLC

Company Details

Name: WESTFIELD FULTON CENTER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Nov 2013 (11 years ago)
Entity Number: 4493365
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-11-01 2024-09-23 Address 2049 CENTURY PARK EAST, 41ST FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2019-11-26 2023-11-01 Address 2049 CENTURY PARK EAST, 41ST FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2019-01-28 2019-11-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-11-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923000805 2024-09-20 CERTIFICATE OF CHANGE BY ENTITY 2024-09-20
231101039466 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220824001612 2022-08-24 BIENNIAL STATEMENT 2021-11-01
191126060263 2019-11-26 BIENNIAL STATEMENT 2019-11-01
SR-65695 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171127006155 2017-11-27 BIENNIAL STATEMENT 2017-11-01
151228006138 2015-12-28 BIENNIAL STATEMENT 2015-11-01
140226000751 2014-02-26 CERTIFICATE OF PUBLICATION 2014-02-26
131127000241 2013-11-27 APPLICATION OF AUTHORITY 2013-11-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401123 Other Contract Actions 2024-02-15 missing
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 Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-15
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name NEW YORK CITY TRANSIT AUTHORIT
Role Plaintiff
Name WESTFIELD FULTON CENTER LLC
Role Defendant
1811898 Rent, Lease, Ejectment 2018-12-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 667000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-18
Termination Date 2021-01-29
Section 1332
Sub Section BC
Status Terminated

Parties

Name NEW YORK CITY TRANSIT AUTHORIT
Role Plaintiff
Name WESTFIELD FULTON CENTER LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State