Search icon

NEW YORK TRIBECA GROUP LLC

Headquarter

Company Details

Name: NEW YORK TRIBECA GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2017 (8 years ago)
Entity Number: 5157845
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 40 WALL STREET, 43RD FLOOR, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of NEW YORK TRIBECA GROUP LLC, CONNECTICUT 2769383 CONNECTICUT

DOS Process Agent

Name Role Address
NEW YORK TRIBECA GROUP LLC DOS Process Agent 40 WALL STREET, 43RD FLOOR, NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
221220001322 2022-12-20 BIENNIAL STATEMENT 2021-06-01
180314000354 2018-03-14 CERTIFICATE OF PUBLICATION 2018-03-14
170620010504 2017-06-20 ARTICLES OF ORGANIZATION 2017-06-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207810 Constitutionality of State Statutes 2022-12-22 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-22
Termination Date 2024-01-17
Section 1332
Sub Section IJ
Status Terminated

Parties

Name GADKE
Role Plaintiff
Name NEW YORK TRIBECA GROUP LLC
Role Defendant
2307636 Telephone Consumer Protection Act 2023-10-12 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 2023-10-12
Termination Date 1900-01-01
Section 227
Status Pending

Parties

Name EHDE,
Role Plaintiff
Name NEW YORK TRIBECA GROUP LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State