Search icon

505 UNION AVE LLC

Company Details

Name: 505 UNION AVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Aug 2016 (9 years ago)
Entity Number: 4997038
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 144 SPENCER ST #519, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
505 UNION AVE LLC DOS Process Agent 144 SPENCER ST #519, BROOKLYN, NY, United States, 11205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-12-06 2025-02-06 Address 144 SPENCER ST #519, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2016-10-25 2023-12-06 Address 144 SPENCER ST, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2016-08-22 2016-10-25 Address 54 STATE STREET, SUITE 103, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-08-22 2016-10-25 Address 54 STATE STREET, SUITE 103, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206001936 2025-02-06 BIENNIAL STATEMENT 2025-02-06
231206002248 2023-12-06 BIENNIAL STATEMENT 2022-08-01
191025060040 2019-10-25 BIENNIAL STATEMENT 2018-08-01
161128001102 2016-11-28 CERTIFICATE OF PUBLICATION 2016-11-28
161025000284 2016-10-25 CERTIFICATE OF CHANGE 2016-10-25
160822010160 2016-08-22 ARTICLES OF ORGANIZATION 2016-08-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2408642 Americans with Disabilities Act - Other 2024-12-18 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-18
Termination Date 1900-01-01
Section 1331
Sub Section CV
Status Pending

Parties

Name FULTON
Role Plaintiff
Name 505 UNION AVE LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State