Search icon

26-12 4TH STREET LLC

Company Details

Name: 26-12 4TH STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2020 (4 years ago)
Entity Number: 5898675
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 26-02 4th Street, Unit C1, Astoria, NY, United States, 11102

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 26-02 4th Street, Unit C1, Astoria, NY, United States, 11102

History

Start date End date Type Value
2021-05-19 2024-04-18 Address 48-08 43RD AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2020-12-16 2021-05-19 Address 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418001440 2024-04-18 BIENNIAL STATEMENT 2024-04-18
210519000390 2021-05-19 CERTIFICATE OF CHANGE 2021-05-19
210517001349 2021-05-17 CERTIFICATE OF PUBLICATION 2021-05-17
201216010297 2020-12-16 ARTICLES OF ORGANIZATION 2020-12-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304436 Other Personal Injury 2023-06-15 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 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 2023-06-15
Termination Date 2023-07-27
Section 1441
Sub Section NR
Status Terminated

Parties

Name VILE-REMACHE
Role Plaintiff
Name 26-12 4TH STREET LLC
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State