Search icon

2150 JOSHUA'S PATH LLC

Company Details

Name: 2150 JOSHUA'S PATH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 1998 (27 years ago)
Entity Number: 2256901
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 324 SOUTH SERVICE ROAD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
2150 JOSHUA'S PATH LLC DOS Process Agent 324 SOUTH SERVICE ROAD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1998-05-06 2013-09-18 Address COUNSELLORS AT LAW, 567 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200520060408 2020-05-20 BIENNIAL STATEMENT 2020-05-01
181101007553 2018-11-01 BIENNIAL STATEMENT 2018-05-01
140724006085 2014-07-24 BIENNIAL STATEMENT 2014-05-01
130918006285 2013-09-18 BIENNIAL STATEMENT 2012-05-01
080522002874 2008-05-22 BIENNIAL STATEMENT 2008-05-01
000215000228 2000-02-15 CERTIFICATE OF AMENDMENT 2000-02-15
980918000206 1998-09-18 AFFIDAVIT OF PUBLICATION 1998-09-18
980918000205 1998-09-18 AFFIDAVIT OF PUBLICATION 1998-09-18
980506000612 1998-05-06 ARTICLES OF ORGANIZATION 1998-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301598 Foreclosure 2013-03-25 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2013-03-25
Termination Date 2020-08-05
Date Issue Joined 2018-08-15
Trial Begin Date 2018-10-22
Trial End Date 2018-10-23
Section 1332
Sub Section OC
Status Terminated

Parties

Name U.S. BANK NATIONAL ASSO,
Role Plaintiff
Name 2150 JOSHUA'S PATH LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State