Search icon

279 CAPITAL LLC

Company Details

Name: 279 CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2017 (8 years ago)
Entity Number: 5087572
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1303 53RD STREET #58, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
279 CAPITAL LLC DOS Process Agent 1303 53RD STREET #58, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2017-02-17 2019-12-31 Address 5802 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191231060330 2019-12-31 BIENNIAL STATEMENT 2019-02-01
170606000474 2017-06-06 CERTIFICATE OF CHANGE 2017-06-06
170505000385 2017-05-05 CERTIFICATE OF PUBLICATION 2017-05-05
170217010237 2017-02-17 ARTICLES OF ORGANIZATION 2017-02-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706000 Other Statutory Actions 2017-10-13 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-13
Termination Date 2018-04-10
Section 1441
Sub Section NR
Status Terminated

Parties

Name 279 CAPITAL LLC
Role Plaintiff
Name PAJOTTE
Role Defendant
1704488 Other Statutory Actions 2017-07-26 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-26
Termination Date 2020-08-11
Section 1331
Fee Status FP
Status Terminated

Parties

Name BEY
Role Plaintiff
Name 279 CAPITAL LLC
Role Defendant
1704857 Other Statutory Actions 2017-08-14 remanded to state court
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-14
Termination Date 2018-06-18
Section 1441
Sub Section NR
Fee Status FP
Status Terminated

Parties

Name 279 CAPITAL LLC
Role Plaintiff
Name EL-BEY,
Role Defendant
1704856 Other Statutory Actions 2017-08-14 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-14
Termination Date 2018-06-18
Section 1332
Sub Section NR
Fee Status FP
Status Terminated

Parties

Name 279 CAPITAL LLC
Role Plaintiff
Name JOHN DOE,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State