-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11747
›
-
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