-
Home Page
›
-
Counties
›
-
Westchester
›
-
10549
›
-
CANNISTRA REALTY LLC
Company Details
Name: |
CANNISTRA REALTY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
16 Feb 1996 (29 years ago)
|
Entity Number: |
2001366 |
ZIP code: |
10549
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
43 KENSICO DRIVE 2ND FLR, MOUNT KISCO, NY, United States, 10549 |
DOS Process Agent
Name |
Role |
Address |
CANNISTRA REALTY LLC
|
DOS Process Agent
|
43 KENSICO DRIVE 2ND FLR, MOUNT KISCO, NY, United States, 10549
|
History
Start date |
End date |
Type |
Value |
2014-02-13
|
2023-10-24
|
Address
|
43 KENSICO DRIVE 2ND FLR, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
|
1996-02-16
|
2014-02-13
|
Address
|
115 KISCO AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
231024003659
|
2023-10-24
|
BIENNIAL STATEMENT
|
2022-02-01
|
200203060955
|
2020-02-03
|
BIENNIAL STATEMENT
|
2020-02-01
|
180201006505
|
2018-02-01
|
BIENNIAL STATEMENT
|
2018-02-01
|
160202006689
|
2016-02-02
|
BIENNIAL STATEMENT
|
2016-02-01
|
140213006228
|
2014-02-13
|
BIENNIAL STATEMENT
|
2014-02-01
|
120307002336
|
2012-03-07
|
BIENNIAL STATEMENT
|
2012-02-01
|
100226002081
|
2010-02-26
|
BIENNIAL STATEMENT
|
2010-02-01
|
080206002423
|
2008-02-06
|
BIENNIAL STATEMENT
|
2008-02-01
|
060124002512
|
2006-01-24
|
BIENNIAL STATEMENT
|
2006-02-01
|
040206002365
|
2004-02-06
|
BIENNIAL STATEMENT
|
2004-02-01
|
020123002082
|
2002-01-23
|
BIENNIAL STATEMENT
|
2002-02-01
|
000211002121
|
2000-02-11
|
BIENNIAL STATEMENT
|
2000-02-01
|
980129002162
|
1998-01-29
|
BIENNIAL STATEMENT
|
1998-02-01
|
960701000291
|
1996-07-01
|
AFFIDAVIT OF PUBLICATION
|
1996-07-01
|
960701000293
|
1996-07-01
|
AFFIDAVIT OF PUBLICATION
|
1996-07-01
|
960216000755
|
1996-02-16
|
ARTICLES OF ORGANIZATION
|
1996-02-16
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1903558
|
Environmental Matters
|
2019-04-22
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
US government defendant
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
monetary award only
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2019-04-22
|
Termination Date |
2021-12-28
|
Date Issue Joined |
2019-06-24
|
Pretrial Conference Date |
2019-07-30
|
Section |
9604
|
Status |
Terminated
|
Parties
Name |
CANNISTRA REALTY LLC
|
Role |
Plaintiff
|
|
Name |
WHEELER,
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State