Search icon

CPK UNION LLC

Company Details

Name: CPK UNION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 1998 (26 years ago)
Entity Number: 2329305
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
1998-12-29 2024-12-05 Address 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205004564 2024-12-05 BIENNIAL STATEMENT 2024-12-05
230113002114 2023-01-13 BIENNIAL STATEMENT 2022-12-01
201207061533 2020-12-07 BIENNIAL STATEMENT 2020-12-01
201021060070 2020-10-21 BIENNIAL STATEMENT 2018-12-01
180319006230 2018-03-19 BIENNIAL STATEMENT 2016-12-01
141202007452 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121211007132 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101209002256 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081121002333 2008-11-21 BIENNIAL STATEMENT 2008-12-01
070108002114 2007-01-08 BIENNIAL STATEMENT 2006-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708267 Americans with Disabilities Act - Other 2017-10-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-10-26
Termination Date 2018-03-13
Date Issue Joined 2017-11-27
Pretrial Conference Date 2018-01-03
Section 1218
Sub Section 8
Status Terminated

Parties

Name HARTY
Role Plaintiff
Name CPK UNION LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State