-
Home Page
›
-
Counties
›
-
Kings
›
-
11694
›
-
277 SMITH STREET, LLC
Company Details
Name: |
277 SMITH STREET, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
31 Mar 2015 (10 years ago)
|
Entity Number: |
4734352 |
ZIP code: |
11694
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
510 BEACH 126TH STREET, ROCKAWAY PARK, NY, United States, 11694 |
DOS Process Agent
Name |
Role |
Address |
277 SMITH STREET, LLC
|
DOS Process Agent
|
510 BEACH 126TH STREET, ROCKAWAY PARK, NY, United States, 11694
|
History
Start date |
End date |
Type |
Value |
2015-03-31
|
2019-07-17
|
Address
|
277 SMITH STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210312060107
|
2021-03-12
|
BIENNIAL STATEMENT
|
2021-03-01
|
190717060379
|
2019-07-17
|
BIENNIAL STATEMENT
|
2019-03-01
|
150716000732
|
2015-07-16
|
CERTIFICATE OF PUBLICATION
|
2015-07-16
|
150331000041
|
2015-03-31
|
ARTICLES OF ORGANIZATION
|
2015-03-31
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1800684
|
Americans with Disabilities Act - Other
|
2018-01-31
|
voluntarily
|
|
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 |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2018-01-31
|
Termination Date |
2018-09-06
|
Section |
1201
|
Status |
Terminated
|
Parties
Name |
ROGERS
|
Role |
Plaintiff
|
|
Name |
277 SMITH STREET, LLC
|
Role |
Defendant
|
|
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State