Search icon

JJ ARCH LLC

Company Details

Name: JJ ARCH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2017 (7 years ago)
Entity Number: 5243603
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 15 WEST 27TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O ARCH REAL ESTATE HOLDINGS LLC DOS Process Agent 15 WEST 27TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-08-15 2021-01-22 Address 524 BROADWAY SUITE 405, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2017-12-01 2018-08-15 Address ATTN: DAVID J. HEYMANN, ESQ., 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220307000716 2022-03-07 BIENNIAL STATEMENT 2021-12-01
210122060196 2021-01-22 BIENNIAL STATEMENT 2019-12-01
180815000579 2018-08-15 CERTIFICATE OF CHANGE 2018-08-15
180131000027 2018-01-31 CERTIFICATE OF PUBLICATION 2018-01-31
171201000216 2017-12-01 ARTICLES OF ORGANIZATION 2017-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404850 Bankruptcy Appeals Rule 28 USC 158 2024-06-26 missing
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 Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-26
Termination Date 1900-01-01
Section 0158
Status Pending

Parties

Name JJ ARCH LLC
Role Plaintiff
Name CHASSEN ,
Role Defendant
2407139 Insurance 2024-09-20 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 2024-09-20
Termination Date 2024-09-23
Section 0541
Status Terminated

Parties

Name GREAT AMERICAN INSURANCE COMPA
Role Plaintiff
Name JJ ARCH LLC
Role Defendant
2402478 Other Contract Actions 2024-04-01 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 2024-04-01
Termination Date 2024-04-02
Section 1452
Status Terminated

Parties

Name JJ ARCH LLC
Role Plaintiff
Name FIRST REPUBLIC BANK
Role Defendant
2408649 Bankruptcy Appeals Rule 28 USC 158 2024-11-14 missing
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 Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-11-14
Termination Date 1900-01-01
Section 0158
Status Pending

Parties

Name JJ ARCH LLC
Role Plaintiff
Name CHASSEN,
Role Defendant
2404847 Bankruptcy Withdrawal 28 USC 157 2024-06-26 missing
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 Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-26
Termination Date 1900-01-01
Section 0157
Sub Section C
Status Pending

Parties

Name JJ ARCH LLC
Role Plaintiff
Name CHASSEN,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State