-
Home Page
›
-
Counties
›
-
Kings
›
-
11220
›
-
988 METRO PROPERTY LLC
Company Details
Name: |
988 METRO PROPERTY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
23 Feb 2016 (9 years ago)
|
Entity Number: |
4900336 |
ZIP code: |
11220
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
4721 8TH AVENUE APT 7A, BROOKLYN, NY, United States, 11220 |
DOS Process Agent
Name |
Role |
Address |
988 METRO PROPERTY LLC
|
DOS Process Agent
|
4721 8TH AVENUE APT 7A, BROOKLYN, NY, United States, 11220
|
History
Start date |
End date |
Type |
Value |
2016-02-23
|
2024-11-15
|
Address
|
4721 8TH AVENUE APT #A, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241115004359
|
2024-11-15
|
BIENNIAL STATEMENT
|
2024-11-15
|
160516001267
|
2016-05-16
|
CERTIFICATE OF PUBLICATION
|
2016-05-16
|
160223000002
|
2016-02-23
|
ARTICLES OF ORGANIZATION
|
2016-02-23
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1701264
|
Other Real Property Actions
|
2017-03-06
|
missing
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Defendant demands jury
|
Demanded Amount |
150000
|
Termination Class Action |
Missing
|
Procedural Progress |
Missing
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2017-03-06
|
Termination Date |
1900-01-01
|
Section |
1332
|
Sub Section |
FR
|
Status |
Pending
|
Parties
Name |
GIRITLIAN
|
Role |
Plaintiff
|
|
Name |
988 METRO PROPERTY LLC
|
Role |
Defendant
|
|
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State