Search icon

72ND NINTH LLC

Company Details

Name: 72ND NINTH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2015 (10 years ago)
Entity Number: 4723467
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-03-29 2025-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-29 2025-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-06-09 2023-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-09 2023-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-03-11 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-11 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301004869 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230329000929 2023-03-29 BIENNIAL STATEMENT 2023-03-01
220609000084 2022-06-07 CERTIFICATE OF CHANGE BY ENTITY 2022-06-07
210303061578 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190305060730 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-70638 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-70637 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170531006309 2017-05-31 BIENNIAL STATEMENT 2017-03-01
150311010026 2015-03-11 ARTICLES OF ORGANIZATION 2015-03-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206778 Bankruptcy Appeals Rule 28 USC 158 2022-08-09 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-09
Termination Date 2023-04-12
Section 0158
Status Terminated

Parties

Name 212 EAST 72ND STREET LL,
Role Plaintiff
Name 72ND NINTH LLC
Role Defendant
2206776 Bankruptcy Appeals Rule 28 USC 158 2022-08-09 want of prosecution
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-09
Termination Date 2023-05-30
Section 0158
Status Terminated

Parties

Name 212 EAST 72ND STREET LL,
Role Plaintiff
Name 72ND NINTH LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State