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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1909448 | Other Contract Actions | 2019-10-11 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MAPLE DRAKE AUSTELL OWNER, LLC |
Role | Plaintiff |
Name | D.F. PRAY, INC. |
Role | Defendant |
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