-
Home Page
›
-
Counties
›
-
Albany
›
-
11021
›
-
PEARL 53 LLC
Company Details
Name: |
PEARL 53 LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
06 Nov 2017 (7 years ago)
|
Date of dissolution: |
24 May 2021 |
Entity Number: |
5229966 |
ZIP code: |
11021
|
County: |
Albany |
Place of Formation: |
New York |
Address: |
60 CUTTERMILL RD., STE. 610, GREAT NECK, NY, United States, 11021 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
60 CUTTERMILL RD., STE. 610, GREAT NECK, NY, United States, 11021
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210524000621
|
2021-05-24
|
CERTIFICATE OF MERGER
|
2021-05-24
|
180131000913
|
2018-01-31
|
CERTIFICATE OF PUBLICATION
|
2018-01-31
|
171106010296
|
2017-11-06
|
ARTICLES OF ORGANIZATION
|
2017-11-06
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2004061
|
Bankruptcy Appeals Rule 28 USC 158
|
2020-09-01
|
other
|
|
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 |
hearing held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2020-09-01
|
Termination Date |
2020-12-17
|
Section |
1334
|
Status |
Terminated
|
Parties
Name |
PEARL 53 LLC
|
Role |
Plaintiff
|
|
Name |
177 WATER LP
|
Role |
Defendant
|
|
|
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State