Search icon

MAPLE DRAKE AUSTELL OWNER, LLC

Company Details

Name: MAPLE DRAKE AUSTELL OWNER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2015 (10 years ago)
Entity Number: 4834441
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-702-9824

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003000214 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211001003693 2021-10-01 BIENNIAL STATEMENT 2021-10-01
200713060196 2020-07-13 BIENNIAL STATEMENT 2019-10-01
SR-106462 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-106461 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180801007044 2018-08-01 BIENNIAL STATEMENT 2017-10-01
160311000111 2016-03-11 CERTIFICATE OF PUBLICATION 2016-03-11
151015000012 2015-10-15 APPLICATION OF AUTHORITY 2015-10-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909448 Other Contract Actions 2019-10-11 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
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 2019-10-11
Termination Date 2020-01-07
Date Issue Joined 2019-11-18
Pretrial Conference Date 2019-12-17
Section 1441
Sub Section NR
Status Terminated

Parties

Name MAPLE DRAKE AUSTELL OWNER, LLC
Role Plaintiff
Name D.F. PRAY, INC.
Role Defendant
1905930 Arbitration 2019-06-25 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-25
Termination Date 2019-07-09
Section 1441
Sub Section PR
Status Terminated

Parties

Name MAPLE DRAKE AUSTELL OWNER, LLC
Role Plaintiff
Name D.F. PRAY, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State