-
Home Page
›
-
Counties
›
-
Erie
›
-
14203
›
-
AVIVA PARTNERS, LLC
Company Details
Name: |
AVIVA PARTNERS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
22 Mar 1999 (26 years ago)
|
Date of dissolution: |
20 Oct 2009 |
Entity Number: |
2358908 |
ZIP code: |
14203
|
County: |
Erie |
Place of Formation: |
New York |
Address: |
LIPPES MATHIAS WEXLER ET'AL, 665 MAIN STREET STE 300, BUFFLAO, NY, United States, 14203 |
DOS Process Agent
Name |
Role |
Address |
SCOTT E FRIEDMAN, ESQ.
|
DOS Process Agent
|
LIPPES MATHIAS WEXLER ET'AL, 665 MAIN STREET STE 300, BUFFLAO, NY, United States, 14203
|
History
Start date |
End date |
Type |
Value |
1999-03-22
|
2005-03-28
|
Address
|
700 GUARANTY BLDG, 28 CHURCH STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
091020000648
|
2009-10-20
|
ARTICLES OF DISSOLUTION
|
2009-10-20
|
090330002828
|
2009-03-30
|
BIENNIAL STATEMENT
|
2009-03-01
|
070326002260
|
2007-03-26
|
BIENNIAL STATEMENT
|
2007-03-01
|
050328002415
|
2005-03-28
|
BIENNIAL STATEMENT
|
2005-03-01
|
990526000481
|
1999-05-26
|
AFFIDAVIT OF PUBLICATION
|
1999-05-26
|
990526000472
|
1999-05-26
|
AFFIDAVIT OF PUBLICATION
|
1999-05-26
|
990322000527
|
1999-03-22
|
ARTICLES OF ORGANIZATION
|
1999-03-22
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0502379
|
Securities, Commodities, Exchange
|
2005-02-24
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2005-02-24
|
Termination Date |
2009-03-31
|
Date Issue Joined |
2006-06-02
|
Section |
0078
|
Status |
Terminated
|
Parties
Name |
AVIVA PARTNERS, LLC
|
Role |
Plaintiff
|
|
Name |
AXONYX INC.
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State