Search icon

JORALEMON ASSOCIATES LLC

Company Details

Name: JORALEMON ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 1996 (29 years ago)
Entity Number: 1991077
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 9 EAST 40TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O JOSEPH P DAY REALTY CORP. DOS Process Agent 9 EAST 40TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2014-02-14 2020-04-27 Address FABRICANT & DEITZ, ESQS., 9 EAST 40TH ST, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-01-19 2014-02-14 Address FABRICANT & DEITZ, ESQS., 9 EAST 40TH ST. 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-01-18 1996-01-18 Name JORALEMON ASSOCIATES
1996-01-18 1996-01-19 Name JORALEMON ASSOCIATES, L.P.
1996-01-18 1996-01-19 Address FABRICANT & DEITZ, P.C., 9 EAST 40TH ST. 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402000217 2021-04-02 CERTIFICATE OF AMENDMENT 2021-04-02
200427060074 2020-04-27 BIENNIAL STATEMENT 2020-01-01
140214002109 2014-02-14 BIENNIAL STATEMENT 2014-01-01
120223002492 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100203002027 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080408003197 2008-04-08 BIENNIAL STATEMENT 2008-01-01
060124002446 2006-01-24 BIENNIAL STATEMENT 2006-01-01
040113002145 2004-01-13 BIENNIAL STATEMENT 2004-01-01
020123002129 2002-01-23 BIENNIAL STATEMENT 2002-01-01
000119002167 2000-01-19 BIENNIAL STATEMENT 2000-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302278 Insurance 2013-04-05 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 400000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-05
Termination Date 2013-04-12
Section 1332
Sub Section IN
Status Terminated

Parties

Name JORALEMON ASSOCIATES LLC
Role Plaintiff
Name ONE BEACON INSURANCE CO,
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State