Search icon

ECP PROPERTY II LLC

Company Details

Name: ECP PROPERTY II LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2015 (10 years ago)
Entity Number: 4780195
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2017-06-26 2019-11-27 Address 10 EAST 40TH STREET,10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-06-25 2017-06-26 Address 10 EAST 40TH STREET,10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-112241 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
170626006293 2017-06-26 BIENNIAL STATEMENT 2017-06-01
150825000357 2015-08-25 CERTIFICATE OF PUBLICATION 2015-08-25
150625000139 2015-06-25 APPLICATION OF AUTHORITY 2015-06-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000303 Civil (Rico) 2020-01-17 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 3900000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-17
Termination Date 2021-03-29
Date Issue Joined 2020-12-19
Section 1962
Status Terminated

Parties

Name ECP PROPERTY II LLC
Role Plaintiff
Name JOSEPH S. NORTON,
Role Defendant
1407298 Other Contract Actions 2017-04-21 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 235000
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 2017-04-21
Termination Date 2018-04-02
Date Issue Joined 2017-04-21
Section 1332
Sub Section BC
Status Terminated

Parties

Name ECP PROPERTY II LLC
Role Plaintiff
Name NORTON,
Role Defendant
1407298 Other Contract Actions 2014-12-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 235000
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 2014-12-15
Termination Date 2016-11-09
Date Issue Joined 2015-10-21
Section 1332
Sub Section BC
Status Terminated

Parties

Name ECP PROPERTY II LLC
Role Plaintiff
Name NORTON,
Role Defendant
2400570 Bankruptcy Appeals Rule 28 USC 158 2024-01-26 missing
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 Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-26
Termination Date 1900-01-01
Section 1334
Status Pending

Parties

Name NORTON
Role Plaintiff
Name ECP PROPERTY II LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State