Search icon

ATM ONE, LLC

Company Details

Name: ATM ONE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 1995 (29 years ago)
Entity Number: 1981840
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 249 WEST MERRICK RD, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 249 WEST MERRICK RD, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1998-01-21 2006-04-21 Address 30 SOUTH OCEAN AVE., SUITE 203, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1995-12-14 1998-01-21 Address 560 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220914003709 2022-09-14 BIENNIAL STATEMENT 2021-12-01
111229002365 2011-12-29 BIENNIAL STATEMENT 2011-12-01
100114002184 2010-01-14 BIENNIAL STATEMENT 2009-12-01
071228002720 2007-12-28 BIENNIAL STATEMENT 2007-12-01
060421002293 2006-04-21 BIENNIAL STATEMENT 2005-12-01
031205002018 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011219002286 2001-12-19 BIENNIAL STATEMENT 2001-12-01
000105002067 2000-01-05 BIENNIAL STATEMENT 1999-12-01
980121002065 1998-01-21 BIENNIAL STATEMENT 1997-12-01
960508000072 1996-05-08 AFFIDAVIT OF PUBLICATION 1996-05-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0107852 Civil Rights Accommodations 2001-11-28 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 33
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 2
Filing Date 2001-11-28
Termination Date 2004-04-02
Section 3601
Status Terminated

Parties

Name FUENTES,
Role Plaintiff
Name ATM ONE, LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State