Search icon

PAH WINDWATCH, LLC

Company Details

Name: PAH WINDWATCH, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 1996 (29 years ago)
Entity Number: 2067864
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2000-01-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-09-20 2000-01-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-09-20 1998-12-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-24514 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
061018002481 2006-10-18 BIENNIAL STATEMENT 2006-09-01
040910002475 2004-09-10 BIENNIAL STATEMENT 2004-09-01
021008002263 2002-10-08 BIENNIAL STATEMENT 2002-09-01
000913002073 2000-09-13 BIENNIAL STATEMENT 2000-09-01
000112000979 2000-01-12 CERTIFICATE OF CHANGE 2000-01-12
981203000572 1998-12-03 CERTIFICATE OF AMENDMENT 1998-12-03
970305000816 1997-03-05 AFFIDAVIT OF PUBLICATION 1997-03-05
970305000815 1997-03-05 AFFIDAVIT OF PUBLICATION 1997-03-05
960920000443 1996-09-20 APPLICATION OF AUTHORITY 1996-09-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9805787 Other Personal Injury 1998-09-15 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Exempt
Office 0
Filing Date 1998-09-15
Termination Date 2000-06-21
Section 1332

Parties

Name RATHJEN,
Role Plaintiff
Name PAH WINDWATCH, LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State