Search icon

ABARBANEL WINE COMPANY, LLC

Company Details

Name: ABARBANEL WINE COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Feb 1996 (29 years ago)
Date of dissolution: 08 Jun 2010
Entity Number: 1998552
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 247 MERRICK ROAD, STE 101, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 247 MERRICK ROAD, STE 101, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2006-04-17 2008-03-27 Address 575 CHESTNUT ST, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1996-02-08 2006-04-17 Address 100 CEDARHURST AVENUE STE 202, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100608000486 2010-06-08 ARTICLES OF DISSOLUTION 2010-06-08
080327002496 2008-03-27 BIENNIAL STATEMENT 2008-02-01
060417002255 2006-04-17 BIENNIAL STATEMENT 2006-02-01
040211002226 2004-02-11 BIENNIAL STATEMENT 2004-02-01
000216002046 2000-02-16 BIENNIAL STATEMENT 2000-02-01
980220002040 1998-02-20 BIENNIAL STATEMENT 1998-02-01
960208000616 1996-02-08 ARTICLES OF ORGANIZATION 1996-02-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0910108 Other Statutory Actions 2009-12-10 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-12-10
Termination Date 2010-01-22
Section 1331
Status Terminated

Parties

Name AZIENDA VINICOLA FEDERICI, SRL
Role Plaintiff
Name ABARBANEL WINE COMPANY, LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State