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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2401123 | Other Contract Actions | 2024-02-15 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEW YORK CITY TRANSIT AUTHORIT |
Role | Plaintiff |
Name | WESTFIELD FULTON CENTER LLC |
Role | Defendant |
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