Search icon

CITY CAPITAL NY LLC

Company Details

Name: CITY CAPITAL NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2021 (3 years ago)
Entity Number: 6353295
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 164 20th street 4e, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
the llc DOS Process Agent 164 20th street 4e, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2022-09-29 2023-02-18 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-06 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230218000310 2023-02-17 CERTIFICATE OF CHANGE BY ENTITY 2023-02-17
220929008791 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220906002047 2022-09-06 CERTIFICATE OF PUBLICATION 2022-09-06
211220003002 2021-12-20 ARTICLES OF ORGANIZATION 2021-12-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302252 Other Contract Actions 2023-03-20 missing
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
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 2023-03-20
Termination Date 1900-01-01
Section 1441
Sub Section BC
Status Pending

Parties

Name CITY CAPITAL NY LLC
Role Plaintiff
Name LAT LONG INFRASTRUCTURE,
Role Defendant
2300810 Civil (Rico) 2023-02-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-02
Termination Date 2024-03-27
Section 1962
Status Terminated

Parties

Name LAT LONG INFRASTRUCTURE,
Role Plaintiff
Name CITY CAPITAL NY LLC
Role Defendant

Date of last update: 21 Mar 2025

Sources: New York Secretary of State