Name: | 437 88 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2014 (11 years ago) |
Entity Number: | 4652418 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 9322 THIRD AVENUE, SUITE 502, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 9322 THIRD AVENUE, SUITE 502, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-19 | 2024-10-03 | Address | 9322 THIRD AVENUE, SUITE 502, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2017-10-19 | 2024-08-19 | Address | 9322 THIRD AVENUE, SUITE 502, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2014-10-17 | 2017-10-19 | Address | 9728 THIRD AVENUE, SUITE 360, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003004408 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
240819003457 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
201005062648 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
191031060152 | 2019-10-31 | BIENNIAL STATEMENT | 2018-10-01 |
171026006052 | 2017-10-26 | BIENNIAL STATEMENT | 2016-10-01 |
171019000057 | 2017-10-19 | CERTIFICATE OF CHANGE | 2017-10-19 |
141223000326 | 2014-12-23 | CERTIFICATE OF CHANGE | 2014-12-23 |
141217000810 | 2014-12-17 | CERTIFICATE OF PUBLICATION | 2014-12-17 |
141017000374 | 2014-10-17 | ARTICLES OF ORGANIZATION | 2014-10-17 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2406867 | Insurance | 2024-09-27 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | 437 88 LLC |
Role | Plaintiff |
Name | GREAT LAKES INSURANCE SE |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-09-27 |
Termination Date | 2024-10-09 |
Section | 1332 |
Status | Terminated |
Parties
Name | 437 88 LLC |
Role | Plaintiff |
Name | GREAT LAKES INSURANCE SE |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State