Search icon

1427 43 ST LLC

Company Details

Name: 1427 43 ST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Nov 2013 (11 years ago)
Entity Number: 4494003
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4403 15TH AVE # 155, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
1427 43 ST LLC DOS Process Agent 4403 15TH AVE # 155, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2013-11-27 2024-07-02 Address 4403 15TH AVE # 155, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702003380 2024-07-02 BIENNIAL STATEMENT 2024-07-02
211101001175 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104061004 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171103006306 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151208006127 2015-12-08 BIENNIAL STATEMENT 2015-11-01
140204001034 2014-02-04 CERTIFICATE OF PUBLICATION 2014-02-04
131127010206 2013-11-27 ARTICLES OF ORGANIZATION 2013-11-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201401 Foreclosure 2022-03-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2097000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-14
Termination Date 2024-12-10
Date Issue Joined 2022-06-08
Section 1332
Sub Section OC
Status Terminated

Parties

Name U.S. BANK NATIONAL ASSOCIATION
Role Plaintiff
Name 1427 43 ST LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State