Name: | T & K REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jun 1997 (28 years ago) |
Entity Number: | 2150144 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 12 EAGLE RIDGE DR, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
T & K REALTY, LLC | DOS Process Agent | 12 EAGLE RIDGE DR, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-26 | 2024-01-16 | Address | 12 EAGLE RIDGE DR, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
2011-09-22 | 2019-12-26 | Address | 1413 NORTH GEORGE STREET, ROME, NY, 13440, USA (Type of address: Service of Process) |
2003-05-28 | 2011-09-22 | Address | PO BOX 119, MANLIUS, NY, 13104, 0119, USA (Type of address: Service of Process) |
1999-06-03 | 2003-05-28 | Address | 7558 HIGHBRIDGE ROAD, MANLIUS, NY, 13104, 1611, USA (Type of address: Service of Process) |
1997-06-05 | 1999-06-03 | Address | 1100 NORTH GEORGE ST., ROME, NY, 13440, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116004676 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
191226060206 | 2019-12-26 | BIENNIAL STATEMENT | 2019-06-01 |
170605006055 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
150603006080 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130607006012 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
110922003136 | 2011-09-22 | BIENNIAL STATEMENT | 2011-06-01 |
070703002466 | 2007-07-03 | BIENNIAL STATEMENT | 2007-06-01 |
070119000815 | 2007-01-19 | CERTIFICATE OF AMENDMENT | 2007-01-19 |
050531002629 | 2005-05-31 | BIENNIAL STATEMENT | 2005-06-01 |
030528002186 | 2003-05-28 | BIENNIAL STATEMENT | 2003-06-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700990 | Environmental Matters | 2007-09-21 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | T & K REALTY, LLC |
Role | Plaintiff |
Name | TEETER ENVIRONMENTAL SE, |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 100000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2010-03-29 |
Termination Date | 2013-04-12 |
Date Issue Joined | 2010-08-24 |
Section | 6901 |
Sub Section | EN |
Status | Terminated |
Parties
Name | T & K REALTY, LLC |
Role | Plaintiff |
Name | TEETER ENVIRONMENTAL SE, |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State