-
Home Page
›
-
Counties
›
-
Nassau
›
-
10007
›
-
CORN ASSOCIATES LLC
Company Details
Name: |
CORN ASSOCIATES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
27 Aug 1998 (27 years ago)
|
Entity Number: |
2292732 |
ZIP code: |
10007
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
86 CHAMBERS ST, STE 704, NEW YORK, NY, United States, 10007 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
86 CHAMBERS ST, STE 704, NEW YORK, NY, United States, 10007
|
History
Start date |
End date |
Type |
Value |
1998-08-27
|
2004-08-06
|
Address
|
316/318 FULTON AVENUE, HEMPSTEAD, NY, 11550, 9915, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
060727002128
|
2006-07-27
|
BIENNIAL STATEMENT
|
2006-08-01
|
040806002283
|
2004-08-06
|
BIENNIAL STATEMENT
|
2004-08-01
|
020815002244
|
2002-08-15
|
BIENNIAL STATEMENT
|
2002-08-01
|
000727002011
|
2000-07-27
|
BIENNIAL STATEMENT
|
2000-08-01
|
990128000386
|
1999-01-28
|
AFFIDAVIT OF PUBLICATION
|
1999-01-28
|
990128000381
|
1999-01-28
|
AFFIDAVIT OF PUBLICATION
|
1999-01-28
|
981113000613
|
1998-11-13
|
CERTIFICATE OF AMENDMENT
|
1998-11-13
|
980827000606
|
1998-08-27
|
ARTICLES OF ORGANIZATION
|
1998-08-27
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0708604
|
Other Personal Property Damage
|
2007-10-04
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
1000000
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2007-10-04
|
Termination Date |
2009-08-21
|
Date Issue Joined |
2008-04-28
|
Section |
1332
|
Sub Section |
PD
|
Status |
Terminated
|
Parties
Name |
AMERICAN INSURANCE COMPANY
|
Role |
Plaintiff
|
|
Name |
CORN ASSOCIATES LLC
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State