Search icon

38-60 13TH ST PARTNERS LLC

Company Details

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

DOS Process Agent

Name Role Address
38-60 13TH ST PARTNERS LLC DOS Process Agent 108-18 QUEENS BLVD, SUITE 705, FOREST HILLS, NY, United States, 11375

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205876 Other Contract Actions 2022-10-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-02
Termination Date 2023-04-10
Section 1332
Sub Section OC
Status Terminated

Parties

Name 38-60 13TH ST PARTNERS LLC
Role Plaintiff
Name IDI
Role Defendant
2001535 Americans with Disabilities Act - Other 2020-03-24 voluntarily
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