Search icon

WALSAM EMP LLC

Company Details

Name: WALSAM EMP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 1998 (27 years ago)
Entity Number: 2313536
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O WALTER & SAMUELS INC, 419 PARK AVE SOUTH / 15TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O WALTER & SAMUELS INC, 419 PARK AVE SOUTH / 15TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1998-11-05 2006-11-20 Address C/O DAVID I. BERLEY, 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061120002225 2006-11-20 BIENNIAL STATEMENT 2006-11-01
041118002195 2004-11-18 BIENNIAL STATEMENT 2004-11-01
030115002110 2003-01-15 BIENNIAL STATEMENT 2002-11-01
001108002161 2000-11-08 BIENNIAL STATEMENT 2000-11-01
981105000415 1998-11-05 ARTICLES OF ORGANIZATION 1998-11-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0506693 Bankruptcy Appeals Rule 28 USC 158 2005-07-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-07-26
Termination Date 2006-03-13
Section 0158
Status Terminated

Parties

Name GORDON WHITE AND LENORA WHITE
Role Plaintiff
Name WALSAM EMP LLC
Role Defendant
0509203 Bankruptcy Appeals Rule 28 USC 158 2005-10-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-31
Termination Date 2006-03-13
Section 0158
Status Terminated

Parties

Name WALSAM EMP LLC
Role Plaintiff
Name WALSAM EMP LLC
Role Defendant
0500080 Bankruptcy Appeals Rule 28 USC 158 2005-01-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-01-06
Termination Date 2006-03-13
Section 0158
Status Terminated

Parties

Name WALSAM EMP LLC
Role Plaintiff
Name -8
Role Defendant
0509205 Bankruptcy Appeals Rule 28 USC 158 2005-10-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-31
Termination Date 2006-03-13
Section 0158
Status Terminated

Parties

Name WALSAM EMP LLC
Role Plaintiff
Name WALSAM EMP LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State