Name: | DORCHESTER, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 1997 (28 years ago) |
Entity Number: | 2150760 |
ZIP code: | 11771 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 239, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
BRADFORD P MOTT | DOS Process Agent | PO BOX 239, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-06 | 2014-06-13 | Address | 1320 RECKSON PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
2010-03-02 | 2011-07-06 | Address | 1320 RECKSON PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
2010-01-12 | 2010-03-02 | Address | ATTN CHRISTOPHER P DOLYN ESQ, 1320 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
2004-02-27 | 2010-01-12 | Address | 80 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1997-06-06 | 2004-02-27 | Address | P.O. BOX 1844, MURRAY HILL STATION, NEW YORK, NY, 10156, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190124060328 | 2019-01-24 | BIENNIAL STATEMENT | 2017-06-01 |
140613002156 | 2014-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
110706002409 | 2011-07-06 | BIENNIAL STATEMENT | 2011-06-01 |
100302000959 | 2010-03-02 | CERTIFICATE OF CHANGE | 2010-03-02 |
100112002177 | 2010-01-12 | BIENNIAL STATEMENT | 2009-06-01 |
040227000932 | 2004-02-27 | CERTIFICATE OF CHANGE | 2004-02-27 |
970905000140 | 1997-09-05 | AFFIDAVIT OF PUBLICATION | 1997-09-05 |
970905000137 | 1997-09-05 | AFFIDAVIT OF PUBLICATION | 1997-09-05 |
970606000312 | 1997-06-06 | ARTICLES OF ORGANIZATION | 1997-06-06 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1405475 | Insurance | 2014-11-13 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GREAT AMERICAN INSURANCE COMPA |
Role | Plaintiff |
Name | DORCHESTER, L.L.C. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-07-21 |
Termination Date | 2014-09-04 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | GREAT AMERICAN INSURANCE COMPA |
Role | Plaintiff |
Name | DORCHESTER, L.L.C. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State