Search icon

1526 52ND LLC

Company Details

Name: 1526 52ND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2014 (11 years ago)
Entity Number: 4604163
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1449 57TH STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
BLUMA LEFKOWITZ DOS Process Agent 1449 57TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2018-07-17 2023-02-02 Address 1449 57TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2014-07-09 2018-07-17 Address 1526 52ND ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230202002701 2023-01-26 COURT ORDER 2023-01-26
180731000398 2018-07-31 ARTICLES OF DISSOLUTION 2018-07-31
180717006026 2018-07-17 BIENNIAL STATEMENT 2018-07-01
140709010289 2014-07-09 ARTICLES OF ORGANIZATION 2014-07-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103838 Other Real Property Actions 2021-07-08 stayed pending bankruptcy
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-08
Termination Date 2021-08-02
Section 0101
Status Terminated

Parties

Name 1526 52ND LLC
Role Plaintiff
Name LEFKOWITZ
Role Defendant
2103838 Other Real Property Actions 2021-08-12 remanded to state court
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-12
Termination Date 2021-08-12
Date Issue Joined 2021-08-12
Section 0101
Status Terminated

Parties

Name 1526 52ND LLC
Role Plaintiff
Name LEFKOWITZ
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State