Search icon

81-83 ST MARKS REALTY LLC

Company Details

Name: 81-83 ST MARKS REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2014 (11 years ago)
Entity Number: 4626749
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 250 WEST 55TH STREET, 35TH FL., NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 250 WEST 55TH STREET, 35TH FL., NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-02-10 2024-12-13 Address 250 WEST 55TH STREET, 35TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-02-26 2023-02-10 Address 250 WEST 55TH STREET, 35TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-08-25 2018-02-26 Address 152 WEST 57TH, 36TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213002150 2024-12-13 BIENNIAL STATEMENT 2024-12-13
230210001085 2023-02-10 BIENNIAL STATEMENT 2022-08-01
200810060691 2020-08-10 BIENNIAL STATEMENT 2020-08-01
180814006486 2018-08-14 BIENNIAL STATEMENT 2018-08-01
180226006330 2018-02-26 BIENNIAL STATEMENT 2016-08-01
150529000340 2015-05-29 CERTIFICATE OF PUBLICATION 2015-05-29
140825010266 2014-08-25 ARTICLES OF ORGANIZATION 2014-08-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801166 Americans with Disabilities Act - Other 2018-02-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-09
Termination Date 2019-02-21
Date Issue Joined 2018-10-12
Section 1331
Sub Section OT
Status Terminated

Parties

Name MAKHMUDOV
Role Plaintiff
Name 81-83 ST MARKS REALTY LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State