Search icon

PONJEB V, L.L.C.

Company Details

Name: PONJEB V, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jan 2000 (25 years ago)
Date of dissolution: 12 Jan 2016
Entity Number: 2461580
ZIP code: 11742
County: Suffolk
Place of Formation: New Jersey
Address: 5000 CORPORATE COURT, STE. 203, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
CARCO GROUP, INC. DOS Process Agent 5000 CORPORATE COURT, STE. 203, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
2011-04-27 2016-01-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-01-14 2011-04-27 Address 80 STATE ST. 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160112000715 2016-01-12 SURRENDER OF AUTHORITY 2016-01-12
140113006555 2014-01-13 BIENNIAL STATEMENT 2014-01-01
120213002237 2012-02-13 BIENNIAL STATEMENT 2012-01-01
110427000514 2011-04-27 CERTIFICATE OF CHANGE 2011-04-27
100212002893 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080124002394 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060103002280 2006-01-03 BIENNIAL STATEMENT 2006-01-01
040128002390 2004-01-28 BIENNIAL STATEMENT 2004-01-01
020111002020 2002-01-11 BIENNIAL STATEMENT 2002-01-01
000327000963 2000-03-27 AFFIDAVIT OF PUBLICATION 2000-03-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0703739 Other Contract Actions 2007-09-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-09-07
Termination Date 2011-02-09
Date Issue Joined 2008-03-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name PONJEB V, L.L.C.
Role Plaintiff
Name MURPHY
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State