Search icon

DANFORDS PORT JEFFERSON, L.L.C.

Company Details

Name: DANFORDS PORT JEFFERSON, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Apr 1998 (27 years ago)
Date of dissolution: 11 Mar 2008
Entity Number: 2251986
ZIP code: 90071
County: New York
Place of Formation: Delaware
Address: 333 SOUTH GRAND AVENUE, 28TH FLOOR, LOS ANGELES, CA, United States, 90071

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 333 SOUTH GRAND AVENUE, 28TH FLOOR, LOS ANGELES, CA, United States, 90071

History

Start date End date Type Value
1998-04-22 2008-03-11 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1998-04-22 2008-03-11 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080311000467 2008-03-11 SURRENDER OF AUTHORITY 2008-03-11
060425002414 2006-04-25 BIENNIAL STATEMENT 2006-04-01
020411002072 2002-04-11 BIENNIAL STATEMENT 2002-04-01
011108002659 2001-11-08 BIENNIAL STATEMENT 2000-04-01
980806000380 1998-08-06 AFFIDAVIT OF PUBLICATION 1998-08-06
980806000377 1998-08-06 AFFIDAVIT OF PUBLICATION 1998-08-06
980422000544 1998-04-22 APPLICATION OF AUTHORITY 1998-04-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0403352 Other Civil Rights 2004-08-05 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 Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2004-08-05
Termination Date 2006-08-25
Date Issue Joined 2005-08-19
Section 1201
Status Terminated

Parties

Name AHEARN
Role Plaintiff
Name DANFORDS PORT JEFFERSON, L.L.C.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State