Name: | THREE SEVEN HOTEL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jun 2015 (10 years ago) |
Entity Number: | 4777164 |
ZIP code: | 11106 |
County: | Albany |
Place of Formation: | New York |
Address: | 36-37 36TH ST, 2ND FL, ASTORIA, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
THREE SEVEN HOTEL LLC | DOS Process Agent | 36-37 36TH ST, 2ND FL, ASTORIA, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-07 | 2024-06-24 | Address | 36-37 36TH ST, 2ND FL, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
2019-01-18 | 2021-06-07 | Address | 36-57 36TH ST, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
2015-06-18 | 2019-01-18 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624002054 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
210607060296 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
200225060438 | 2020-02-25 | BIENNIAL STATEMENT | 2019-06-01 |
190830000254 | 2019-08-30 | CERTIFICATE OF AMENDMENT | 2019-08-30 |
190118060175 | 2019-01-18 | BIENNIAL STATEMENT | 2017-06-01 |
151028000957 | 2015-10-28 | CERTIFICATE OF PUBLICATION | 2015-10-28 |
150701000136 | 2015-07-01 | CERTIFICATE OF AMENDMENT | 2015-07-01 |
150618010349 | 2015-06-18 | ARTICLES OF ORGANIZATION | 2015-06-18 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2004506 | Americans with Disabilities Act - Other | 2020-09-23 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LAUFER |
Role | Plaintiff |
Name | THREE SEVEN HOTEL LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Plaintiff 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 | 2 |
Filing Date | 2020-12-04 |
Termination Date | 2021-01-21 |
Date Issue Joined | 2020-12-04 |
Section | 1201 |
Status | Terminated |
Parties
Name | LAUFER |
Role | Plaintiff |
Name | THREE SEVEN HOTEL LLC |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State