Search icon

MAYORE ESTATES LLC

Company Details

Name: MAYORE ESTATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 1997 (28 years ago)
Entity Number: 2157507
ZIP code: 11201
County: Nassau
Place of Formation: New York
Address: 100 HENRY ST, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-624-5000

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 100 HENRY ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2001-08-15 2005-06-02 Address 100 HENRY ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1997-06-27 2001-08-15 Address 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180321002004 2018-03-21 BIENNIAL STATEMENT 2017-06-01
130909000999 2013-09-09 CERTIFICATE OF PUBLICATION 2013-09-09
110706002153 2011-07-06 BIENNIAL STATEMENT 2011-06-01
090713002619 2009-07-13 BIENNIAL STATEMENT 2009-06-01
070723002304 2007-07-23 BIENNIAL STATEMENT 2007-06-01
050602002376 2005-06-02 BIENNIAL STATEMENT 2005-06-01
010815002243 2001-08-15 BIENNIAL STATEMENT 2001-06-01
990713002057 1999-07-13 BIENNIAL STATEMENT 1999-06-01
990129000690 1999-01-29 AFFIDAVIT OF PUBLICATION 1999-01-29
990129000684 1999-01-29 AFFIDAVIT OF PUBLICATION 1999-01-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0508368 Insurance 2005-09-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-09-29
Termination Date 2006-02-09
Date Issue Joined 2005-09-29
Section 1446
Sub Section NR
Status Terminated

Parties

Name MAYORE ESTATES LLC
Role Plaintiff
Name TRAVELERS INDEMNITY COMPANY
Role Defendant
0602112 Real Property Product Liability 2006-03-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-17
Termination Date 2007-01-08
Date Issue Joined 2006-10-23
Section 1332
Sub Section PL
Status Terminated

Parties

Name MAYORE ESTATES LLC
Role Plaintiff
Name SENTRY WATER MANAGEMENT CORP.
Role Defendant
0408047 Bankruptcy Appeals Rule 28 USC 158 2004-10-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-10-13
Termination Date 2006-04-13
Section 0158
Status Terminated

Parties

Name MAYORE ESTATES LLC
Role Plaintiff
Name MAYORE ESTATES LLC
Role Defendant
0705782 Civil Rights Accommodations 2007-06-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-06-19
Termination Date 2008-02-08
Date Issue Joined 2007-11-02
Section 1211
Sub Section 2
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name MAYORE ESTATES LLC
Role Defendant
0302682 Other Real Property Actions 2003-04-16 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-04-16
Termination Date 2003-06-23
Section 1441
Status Terminated

Parties

Name LADENBURG CAPITAL
Role Plaintiff
Name MAYORE ESTATES LLC
Role Defendant
0904608 Other Personal Injury 2009-05-15 other
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 2009-05-15
Termination Date 2012-05-10
Section 4010
Sub Section 1
Status Terminated

Parties

Name MCDANIEL
Role Plaintiff
Name MAYORE ESTATES LLC
Role Defendant
0407225 Airplane Personal Injury 2004-09-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2004-09-10
Termination Date 2010-07-29
Date Issue Joined 2005-12-02
Section 1331
Sub Section AL
Status Terminated

Parties

Name MAYORE ESTATES LLC
Role Plaintiff
Name AMR CORPORATION
Role Defendant
0205520 Other Real Property Actions 2002-07-17 statistical closing
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-07-17
Termination Date 2005-11-30
Section 1441
Status Terminated

Parties

Name MAYORE ESTATES LLC
Role Plaintiff
Name CHUBB COMPUTER SVCS.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State