-
Home Page
›
-
Counties
›
-
Westchester
›
-
10025
›
-
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
|
021118002015
|
2002-11-18
|
BIENNIAL STATEMENT
|
2002-12-01
|
001121002279
|
2000-11-21
|
BIENNIAL STATEMENT
|
2000-12-01
|
981201002023
|
1998-12-01
|
BIENNIAL STATEMENT
|
1998-12-01
|
970423000869
|
1997-04-23
|
AFFIDAVIT OF PUBLICATION
|
1997-04-23
|
970423000873
|
1997-04-23
|
AFFIDAVIT OF PUBLICATION
|
1997-04-23
|
961231000567
|
1996-12-31
|
CERTIFICATE OF CONVERSION
|
1996-12-31
|
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