Search icon

45 JOHN LOFTS LLC

Company Details

Name: 45 JOHN LOFTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2014 (11 years ago)
Entity Number: 4532742
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1324 46TH STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1324 46TH STREET, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
160923006155 2016-09-23 BIENNIAL STATEMENT 2016-02-01
140221010060 2014-02-21 ARTICLES OF ORGANIZATION 2014-02-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302484 Bankruptcy Appeals Rule 28 USC 158 2023-03-23 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-23
Termination Date 2023-10-16
Section 0158
Status Terminated

Parties

Name 45 JOHN LOFTS LLC
Role Plaintiff
Name 45 JOHN LOFTS LLC
Role Defendant
1501696 Other Contract Actions 2015-03-06 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-06
Termination Date 2015-03-06
Section 1446
Sub Section NR
Status Terminated

Parties

Name YANG,
Role Plaintiff
Name 45 JOHN LOFTS LLC
Role Defendant
1608994 Bankruptcy Withdrawal 28 USC 157 2016-11-18 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 order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-18
Termination Date 2020-07-29
Section 0157
Status Terminated

Parties

Name 45 JOHN LOFTS LLC
Role Plaintiff
Name BLAIVAS & ASSOCIATES, P,
Role Defendant
2310238 Bankruptcy Appeals Rule 28 USC 158 2023-11-21 missing
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 Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-21
Termination Date 1900-01-01
Section 0158
Status Pending

Parties

Name 45 JOHN LOFTS LLC
Role Plaintiff
Name 45 JOHN LOFTS LLC
Role Defendant
1501698 Other Contract Actions 2015-03-06 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-06
Termination Date 2015-03-06
Section 1446
Sub Section NR
Status Terminated

Parties

Name WU,
Role Plaintiff
Name 45 JOHN LOFTS LLC
Role Defendant
2305357 Bankruptcy Appeals Rule 28 USC 158 2023-06-23 missing
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 Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-23
Termination Date 1900-01-01
Section 0158
Status Pending

Parties

Name 45 JOHN LOFTS LLC
Role Plaintiff
Name 45 JOHN LOFTS LLC
Role Defendant
1503948 Bankruptcy Withdrawal 28 USC 157 2015-05-22 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-22
Termination Date 2015-11-30
Pretrial Conference Date 2015-07-08
Section 0157
Status Terminated

Parties

Name HS 45 JOHN LLC,
Role Plaintiff
Name 45 JOHN LOFTS LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State