Name: | 38-60 13TH ST PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 May 2014 (11 years ago) |
Entity Number: | 4574219 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 108-18 QUEENS BLVD, SUITE 705, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
38-60 13TH ST PARTNERS LLC | DOS Process Agent | 108-18 QUEENS BLVD, SUITE 705, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-20 | 2023-06-22 | Address | 108-18 QUEENS BLVD, SUITE 705, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2016-02-22 | 2020-11-20 | Address | 39-45 CRESCENT ST, SUITE 1, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2014-05-08 | 2016-02-22 | Address | ONE HOLLOW LANE, SUITE #303, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230622000315 | 2023-06-22 | BIENNIAL STATEMENT | 2022-05-01 |
201120060256 | 2020-11-20 | BIENNIAL STATEMENT | 2020-05-01 |
180118006126 | 2018-01-18 | BIENNIAL STATEMENT | 2016-05-01 |
160222000713 | 2016-02-22 | CERTIFICATE OF CHANGE | 2016-02-22 |
141230000632 | 2014-12-30 | CERTIFICATE OF PUBLICATION | 2014-12-30 |
140508000477 | 2014-05-08 | ARTICLES OF ORGANIZATION | 2014-05-08 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2205876 | Other Contract Actions | 2022-10-02 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | 38-60 13TH ST PARTNERS LLC |
Role | Plaintiff |
Name | IDI |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-03-24 |
Termination Date | 2021-02-23 |
Section | 1331 |
Sub Section | CV |
Status | Terminated |
Parties
Name | CHAVEZ |
Role | Plaintiff |
Name | 38-60 13TH ST PARTNERS LLC |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State