Search icon

THE STATE HOUSE I, LLC

Company Details

Name: THE STATE HOUSE I, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 1996 (28 years ago)
Entity Number: 2097549
ZIP code: 10025
County: Westchester
Place of Formation: New York
Address: 78 MANHATTAN AVE., NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
C/O PINE MANAGEMENT INC. DOS Process Agent 78 MANHATTAN AVE., NEW YORK, NY, United States, 10025

History

Start date End date Type Value
1996-12-31 1998-12-01 Address 15 KEMPSTER ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207062284 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181211006078 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161205006900 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141208006045 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130104002465 2013-01-04 BIENNIAL STATEMENT 2012-12-01
101215002015 2010-12-15 BIENNIAL STATEMENT 2010-12-01
091209000012 2009-12-09 CERTIFICATE OF AMENDMENT 2009-12-09
081204002128 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061213002102 2006-12-13 BIENNIAL STATEMENT 2006-12-01
041202002638 2004-12-02 BIENNIAL STATEMENT 2004-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2108333 Insurance 2021-10-08 voluntarily
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 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-08
Termination Date 2022-05-09
Date Issue Joined 2021-11-05
Section 1332
Status Terminated

Parties

Name THE STATE HOUSE I, LLC
Role Plaintiff
Name ARGONAUT INSURANCE COMPANY
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State