Search icon

94TH AVENUE JAMAICA, LLC

Company Details

Name: 94TH AVENUE JAMAICA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2015 (9 years ago)
Entity Number: 4860764
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-996-5100

Phone +1 212-991-5100

Agent

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

DOS Process Agent

Name Role Address
94TH AVENUE JAMAICA, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-12-02 2023-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-12-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-12-08 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
231202000540 2023-12-02 BIENNIAL STATEMENT 2023-12-01
211201003167 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202062390 2019-12-02 BIENNIAL STATEMENT 2019-12-01
191030060311 2019-10-30 BIENNIAL STATEMENT 2017-12-01
SR-106599 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-106598 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160307000577 2016-03-07 CERTIFICATE OF PUBLICATION 2016-03-07
151208000718 2015-12-08 APPLICATION OF AUTHORITY 2015-12-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104771 Civil Rights Accommodations 2021-05-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-27
Termination Date 2021-11-22
Section 3601
Fee Status FP
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name 94TH AVENUE JAMAICA, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State