Search icon

DYNASTY CAPITAL 26 LLC

Headquarter

Company Details

Name: DYNASTY CAPITAL 26 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2021 (3 years ago)
Entity Number: 6350111
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 96-14 METROPOLITAN AVE 2ND FL, FOREST HILLS, NY, United States, 11375

Links between entities

Type Company Name Company Number State
Headquarter of DYNASTY CAPITAL 26 LLC, CONNECTICUT 2662673 CONNECTICUT
Headquarter of DYNASTY CAPITAL 26 LLC, CONNECTICUT 2662875 CONNECTICUT

DOS Process Agent

Name Role Address
DYNASTY CAPITAL 26 LLC DOS Process Agent 96-14 METROPOLITAN AVE 2ND FL, FOREST HILLS, NY, United States, 11375

Filings

Filing Number Date Filed Type Effective Date
211215002134 2021-12-15 ARTICLES OF ORGANIZATION 2021-12-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202507 Arbitration 2022-05-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2022-05-02
Termination Date 2022-09-26
Section 0001
Status Terminated

Parties

Name DYNASTY CAPITAL 26 LLC
Role Plaintiff
Name LILY'S GREEN GARDEN, IN,
Role Defendant
2402268 Other Contract Actions 2024-03-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 90000
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 2024-03-26
Termination Date 2024-09-13
Section 1332
Sub Section CO
Status Terminated

Parties

Name TRADEBLOC INC.,
Role Plaintiff
Name DYNASTY CAPITAL 26 LLC
Role Defendant
2406520 Other Contract Actions 2024-08-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 4000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-29
Termination Date 2024-10-09
Section 1962
Status Terminated

Parties

Name RUSH MASONRY INC,
Role Plaintiff
Name DYNASTY CAPITAL 26 LLC
Role Defendant

Date of last update: 21 Mar 2025

Sources: New York Secretary of State