Search icon

PUMA

Company Details

Name: PUMA
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 15 Oct 1991 (34 years ago)
Date of dissolution: 25 Jul 2000
Entity Number: 1582137
ZIP code: 10178
County: New York
Place of Formation: New York
Address: 101 PARK AVENUE, NEW YORK, NY, United States, 10178

DOS Process Agent

Name Role Address
% TIGER MANAGEMENT CORPORATION DOS Process Agent 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Filings

Filing Number Date Filed Type Effective Date
000725000547 2000-07-25 CERTIFICATE OF CANCELLATION 2000-07-25
911015000137 1991-10-15 CERTIFICATE OF ADOPTION 1991-10-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2726030 CL VIO INVOICED 2018-01-08 350 CL - Consumer Law Violation
2688389 CL VIO CREDITED 2017-11-02 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-25 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2024-04-17
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
PUMA
Party Role:
Plaintiff
Party Name:
ROG & CHRISSY TRUCKING ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BERMUDEZ
Party Role:
Plaintiff
Party Name:
PUMA
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PUMA
Party Role:
Plaintiff
Party Name:
DREAM TEAM PARTNERS, LL,
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State