Search icon

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

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