Search icon

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