Search icon

646 11TH OWNER LLC

Company Details

Name: 646 11TH OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 07 Nov 2018 (6 years ago)
Date of dissolution: 07 Nov 2018
Entity Number: 5439167
County: Blank
Place of Formation: Delaware

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-10 No data 547 W 47TH ST, MA, 10036 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2022-07-18 No data 547 W 47TH ST, MA, 10036 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004762 Other Contract Actions 2020-06-22 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 8000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-22
Termination Date 2020-06-24
Section 1332
Sub Section BC
Status Terminated

Parties

Name 646 11TH OWNER LLC
Role Plaintiff
Name GREENBERG FARROW ARCHITECTURE,
Role Defendant
2005888 Other Contract Actions 2020-09-15 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 8000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-15
Termination Date 2023-03-02
Date Issue Joined 2020-09-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name 646 11TH OWNER LLC
Role Plaintiff
Name GREENBERGFARROW ARCHITE,
Role Defendant
2005888 Other Contract Actions 2020-07-29 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 8000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-29
Termination Date 2020-09-14
Date Issue Joined 2020-08-04
Section 1332
Sub Section BC
Status Terminated

Parties

Name 646 11TH OWNER LLC
Role Plaintiff
Name GREENBERGFARROW ARCHITE,
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State