Search icon

11-20 46TH ROAD OWNER LLC

Company Details

Name: 11-20 46TH ROAD OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2016 (8 years ago)
Entity Number: 5060003
ZIP code: 10021
County: New York
Place of Formation: Delaware
Address: 255 EAST 74TH STREET, APT. 23B, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
C/O SIMEON DERENSHTEYN DOS Process Agent 255 EAST 74TH STREET, APT. 23B, NEW YORK, NY, United States, 10021

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-05-28 2024-12-02 Address 255 EAST 74TH STREET, APT. 23B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2019-01-28 2020-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-30 2018-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202005969 2024-12-02 BIENNIAL STATEMENT 2024-12-02
220125001848 2022-01-25 BIENNIAL STATEMENT 2022-01-25
200528000472 2020-05-28 CERTIFICATE OF CHANGE 2020-05-28
SR-77437 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77436 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181204006255 2018-12-04 BIENNIAL STATEMENT 2018-12-01
170622000212 2017-06-22 CERTIFICATE OF PUBLICATION 2017-06-22
161230000623 2016-12-30 APPLICATION OF AUTHORITY 2016-12-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200880 Other Real Property Actions 2022-02-16 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1468000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-16
Termination Date 2023-07-18
Date Issue Joined 2023-06-22
Section 1441
Sub Section BC
Status Terminated

Parties

Name THERACARE OF NEW YORK, ,
Role Plaintiff
Name 11-20 46TH ROAD OWNER LLC
Role Defendant
2205239 Other Real Property Actions 2022-09-01 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2022-09-01
Termination Date 1900-01-01
Section 1332
Sub Section DS
Status Pending

Parties

Name 11-20 46TH ROAD OWNER LLC
Role Plaintiff
Name THERACARE OF NEW YORK, ,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State