Search icon

DEER PARK LLC

Company Details

Name: DEER PARK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 1997 (28 years ago)
Entity Number: 2178411
ZIP code: 07632
County: Nassau
Place of Formation: New York
Address: 720 E. PALISADE AVENUE, SUITE 203, ENGLEWOOD CLIFFS, NJ, United States, 07632

DOS Process Agent

Name Role Address
C/O LERNER PROPERTIES LLC DOS Process Agent 720 E. PALISADE AVENUE, SUITE 203, ENGLEWOOD CLIFFS, NJ, United States, 07632

History

Start date End date Type Value
1997-09-09 2015-04-15 Address 234 CLOSTER DOCK ROAD, CLOSTER, NJ, 07624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150904000270 2015-09-04 CERTIFICATE OF AMENDMENT 2015-09-04
150415000568 2015-04-15 CERTIFICATE OF CHANGE 2015-04-15
130910006886 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110928002105 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090909002028 2009-09-09 BIENNIAL STATEMENT 2009-09-01
070906002002 2007-09-06 BIENNIAL STATEMENT 2007-09-01
050921002564 2005-09-21 BIENNIAL STATEMENT 2005-09-01
030828002062 2003-08-28 BIENNIAL STATEMENT 2003-09-01
010925002155 2001-09-25 BIENNIAL STATEMENT 2001-09-01
991001002049 1999-10-01 BIENNIAL STATEMENT 1999-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0006000 Other Contract Actions 2000-10-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2000-10-05
Termination Date 2002-09-17
Section 1391
Status Terminated

Parties

Name DEER PARK LLC
Role Plaintiff
Name PANZER ENVIRONMENTAL,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State