Search icon

7 WEST 21 LI LLC

Company Details

Name: 7 WEST 21 LI LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2015 (10 years ago)
Entity Number: 4744408
ZIP code: 10021
County: New York
Place of Formation: Delaware
Address: 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
FRIEDLAND PROPERTIES DOS Process Agent 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2015-04-20 2018-03-16 Address 22 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180316006096 2018-03-16 BIENNIAL STATEMENT 2017-04-01
150813000184 2015-08-13 CERTIFICATE OF PUBLICATION 2015-08-13
150420000027 2015-04-20 APPLICATION OF AUTHORITY 2015-04-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309448 Other Civil Rights 2023-10-27 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-27
Termination Date 1900-01-01
Section 1441
Sub Section NR
Status Pending

Parties

Name 7 WEST 21 LI LLC
Role Plaintiff
Name MOSSERI
Role Defendant
2209506 Other Contract Actions 2022-11-04 remanded to state court
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 2022-11-04
Termination Date 2023-04-25
Section 1441
Sub Section NR
Status Terminated

Parties

Name MOSSERI
Role Defendant
Name 7 WEST 21 LI LLC
Role Plaintiff
2105621 Other Civil Rights 2021-06-25 remanded to state court
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 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 2021-06-25
Termination Date 2022-03-08
Section 1441
Sub Section NR
Fee Status FP
Status Terminated

Parties

Name 7 WEST 21 LI LLC
Role Plaintiff
Name MOSSERI
Role Defendant
2000279 Other Contract Actions 2020-01-13 remanded to state court
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 2020-01-13
Termination Date 2022-11-04
Section 1441
Sub Section NR
Fee Status FP
Status Terminated

Parties

Name 7 WEST 21 LI LLC
Role Plaintiff
Name MOSSERI
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State