Search icon

19 INDIA FEE OWNER LLC

Company Details

Name: 19 INDIA FEE OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2015 (10 years ago)
Entity Number: 4832431
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-484-0050

DOS Process Agent

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

Licenses

Number Status Type Date End date
2105648-DCA Active Business 2022-04-28 2023-09-05
2092892-DCA Inactive Business 2019-12-11 2021-11-27
2088136-DCA Active Business 2019-07-11 2025-03-31

History

Start date End date Type Value
2015-10-09 2023-10-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005003925 2023-10-05 BIENNIAL STATEMENT 2023-10-01
211001001365 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191003061362 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171002006450 2017-10-02 BIENNIAL STATEMENT 2017-10-01
160105000091 2016-01-05 CERTIFICATE OF PUBLICATION 2016-01-05
151009000567 2015-10-09 APPLICATION OF AUTHORITY 2015-10-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-01 No data 10 HURON ST, Brooklyn, BROOKLYN, NY, 11222 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-15 No data 10 HURON ST, Brooklyn, BROOKLYN, NY, 11222 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-22 No data 19 INDIA ST, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-11 No data 10 HURON ST, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-27 No data 19 INDIA ST, Brooklyn, BROOKLYN, NY, 11222 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-17 No data 10 HURON ST, Brooklyn, BROOKLYN, NY, 11222 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-17 No data 19 INDIA ST, Brooklyn, BROOKLYN, NY, 11222 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-05 No data 19 INDIA ST, Brooklyn, BROOKLYN, NY, 11222 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3614697 DCA-MFAL INVOICED 2023-03-13 600 Manual Fee Account Licensing
3614927 RENEWAL INVOICED 2023-03-13 600 Garage and/or Parking Lot License Renewal Fee
3415385 PROCESSING INVOICED 2022-02-08 50 License Processing Fee
3415384 DCA-SUS CREDITED 2022-02-08 550 Suspense Account
3415277 LICENSE INVOICED 2022-02-08 450 Garage or Parking Lot License Fee
3321585 RENEWAL INVOICED 2021-04-28 600 Garage and/or Parking Lot License Renewal Fee
3293954 RENEWAL CREDITED 2021-02-09 600 Garage and/or Parking Lot License Renewal Fee
3104530 LICENSE INVOICED 2019-10-18 450 Garage or Parking Lot License Fee
3059941 LICENSE INVOICED 2019-07-10 600 Garage or Parking Lot License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402123 Rent, Lease, Ejectment 2024-03-21 missing
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-21
Termination Date 1900-01-01
Section 1332
Sub Section RL
Status Pending

Parties

Name SIMPSON-QUIN
Role Plaintiff
Name 19 INDIA FEE OWNER LLC
Role Defendant
2307704 Rent, Lease, Ejectment 2023-10-06 transfer to another district
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-06
Termination Date 2024-03-19
Date Issue Joined 2023-12-06
Section 1332
Sub Section DS
Status Terminated

Parties

Name SIMPSON-QUIN
Role Plaintiff
Name 19 INDIA FEE OWNER LLC
Role Defendant
2308117 Rent, Lease, Ejectment 2023-09-14 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-14
Termination Date 2023-10-06
Section 1332
Sub Section RL
Status Terminated

Parties

Name SIMPSON-QUIN
Role Plaintiff
Name 19 INDIA FEE OWNER LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State