Search icon

228 EAST 116 LLC

Company Details

Name: 228 EAST 116 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2016 (9 years ago)
Entity Number: 4988290
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

History

Start date End date Type Value
2022-08-10 2024-08-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-11-13 2022-08-10 Address PO BOX 967, NEW YORK, NY, 10272, USA (Type of address: Service of Process)
2016-08-04 2018-11-13 Address 266 BROADWAY, SUITE 602, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812000121 2024-08-12 BIENNIAL STATEMENT 2024-08-12
220816003132 2022-08-16 BIENNIAL STATEMENT 2022-08-01
220810002569 2022-08-10 CERTIFICATE OF CHANGE BY ENTITY 2022-08-10
181113000379 2018-11-13 CERTIFICATE OF CHANGE 2018-11-13
161214000701 2016-12-14 CERTIFICATE OF PUBLICATION 2016-12-14
160804000677 2016-08-04 APPLICATION OF AUTHORITY 2016-08-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207135 Americans with Disabilities Act - Other 2022-08-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2022-08-22
Termination Date 2023-07-14
Date Issue Joined 2023-02-23
Section 1210
Sub Section 1
Status Terminated

Parties

Name SAMUEL LOPEZ
Role Plaintiff
Name 228 EAST 116 LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State