-
Home Page
›
-
Counties
›
-
Albany
›
-
10168
›
-
MADISON J PARK, LLC
Company Details
Name: |
MADISON J PARK, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
05 May 2014 (11 years ago)
|
Entity Number: |
4572091 |
ZIP code: |
10168
|
County: |
Albany |
Place of Formation: |
New York |
Address: |
380 LEXINGTON AVE, 17TH FLOOR, NEW YORK, NY, United States, 10168 |
DOS Process Agent
Name |
Role |
Address |
MADISON J PARK, LLC
|
DOS Process Agent
|
380 LEXINGTON AVE, 17TH FLOOR, NEW YORK, NY, United States, 10168
|
History
Start date |
End date |
Type |
Value |
2014-05-05
|
2016-06-13
|
Address
|
304 PARK AVE. S, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
160613006735
|
2016-06-13
|
BIENNIAL STATEMENT
|
2016-05-01
|
140820000715
|
2014-08-20
|
CERTIFICATE OF PUBLICATION
|
2014-08-20
|
140505000607
|
2014-05-05
|
ARTICLES OF ORGANIZATION
|
2014-05-05
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1500493
|
Other Contract Actions
|
2015-01-22
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Both plaintiff and defendant demand jury
|
Demanded Amount |
255000
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
monetary award and other
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2015-01-22
|
Termination Date |
2015-12-21
|
Date Issue Joined |
2015-06-03
|
Pretrial Conference Date |
2015-02-19
|
Section |
1332
|
Sub Section |
OC
|
Status |
Terminated
|
Parties
Name |
MADISON J PARK, LLC
|
Role |
Plaintiff
|
|
Name |
TEKHAUSEN LLC
|
Role |
Defendant
|
|
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State