-
Home Page
›
-
Counties
›
-
Westchester
›
-
10001
›
-
DISTRICT COWORK LLC
Company Details
Name: |
DISTRICT COWORK LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
26 Jun 2014 (11 years ago)
|
Date of dissolution: |
01 Nov 2018 |
Entity Number: |
4598263 |
ZIP code: |
10001
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
22 WEST 32ND STREET 15TH FLOOR, NEW YORK, NY, United States, 10001 |
DOS Process Agent
Name |
Role |
Address |
DISTRICT COWORK LLC
|
DOS Process Agent
|
22 WEST 32ND STREET 15TH FLOOR, NEW YORK, NY, United States, 10001
|
History
Start date |
End date |
Type |
Value |
2016-09-06
|
2018-06-07
|
Address
|
22 WEST 32ND STREET 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2014-06-26
|
2016-09-06
|
Address
|
81 MAIN STREET SUITE 215, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
181101000401
|
2018-11-01
|
ARTICLES OF DISSOLUTION
|
2018-11-01
|
180607006539
|
2018-06-07
|
BIENNIAL STATEMENT
|
2018-06-01
|
160906007355
|
2016-09-06
|
BIENNIAL STATEMENT
|
2016-06-01
|
141001000642
|
2014-10-01
|
CERTIFICATE OF PUBLICATION
|
2014-10-01
|
140626000070
|
2014-06-26
|
ARTICLES OF ORGANIZATION
|
2014-06-26
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1802001
|
Americans with Disabilities Act - Other
|
2018-04-03
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2018-04-03
|
Termination Date |
2018-05-23
|
Section |
1201
|
Status |
Terminated
|
Parties
Name |
MARTINEZ
|
Role |
Plaintiff
|
|
Name |
DISTRICT COWORK LLC
|
Role |
Defendant
|
|
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State