Search icon

68-38 FOREST LLC

Company Details

Name: 68-38 FOREST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2014 (11 years ago)
Entity Number: 4541470
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 467 WOODWARD AVE., RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
68-38 FOREST LLC DOS Process Agent 467 WOODWARD AVE., RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2022-10-31 2024-03-04 Address 467 WOODWARD AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2020-02-10 2022-10-31 Address 467 WOODWARD AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2017-01-13 2020-02-10 Address 879 WOODWARD AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2014-03-10 2017-01-13 Address 45 MAIN STREET, SUITE 608, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304001062 2024-03-04 BIENNIAL STATEMENT 2024-03-04
221031000792 2022-03-15 CERTIFICATE OF CHANGE BY ENTITY 2022-03-15
220301002960 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200303060334 2020-03-03 BIENNIAL STATEMENT 2020-03-01
200210000911 2020-02-10 CERTIFICATE OF CHANGE 2020-02-10
180306006736 2018-03-06 BIENNIAL STATEMENT 2018-03-01
170113006257 2017-01-13 BIENNIAL STATEMENT 2016-03-01
140528000651 2014-05-28 CERTIFICATE OF CHANGE 2014-05-28
140516000708 2014-05-16 CERTIFICATE OF PUBLICATION 2014-05-16
140310000472 2014-03-10 ARTICLES OF ORGANIZATION 2014-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304982 Americans with Disabilities Act - Other 2023-07-01 voluntarily
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 2023-07-01
Termination Date 2024-02-23
Section 1201
Status Terminated

Parties

Name ABETH HASHIMI,
Role Plaintiff
Name 68-38 FOREST LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State