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 |
Name | Role | Address |
---|---|---|
C/O SIMEON DERENSHTEYN | DOS Process Agent | 255 EAST 74TH STREET, APT. 23B, NEW YORK, NY, United States, 10021 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2200880 | Other Real Property Actions | 2022-02-16 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THERACARE OF NEW YORK, , |
Role | Plaintiff |
Name | 11-20 46TH ROAD OWNER LLC |
Role | Defendant |
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