-
Home Page
›
-
Counties
›
-
Nassau
›
-
11021
›
-
MEDFORD LLC
Company Details
Name: |
MEDFORD LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
07 Feb 2000 (25 years ago)
|
Date of dissolution: |
19 Dec 2005 |
Entity Number: |
2470372 |
ZIP code: |
11021
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
17 BARSTOW ROAD, STE 406, GREAT NECK, NY, United States, 11021 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
17 BARSTOW ROAD, STE 406, GREAT NECK, NY, United States, 11021
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
051219000855
|
2005-12-19
|
CERTIFICATE OF MERGER
|
2005-12-19
|
040128002036
|
2004-01-28
|
BIENNIAL STATEMENT
|
2004-02-01
|
020129002106
|
2002-01-29
|
BIENNIAL STATEMENT
|
2002-02-01
|
010405000358
|
2001-04-05
|
AFFIDAVIT OF PUBLICATION
|
2001-04-05
|
010405000360
|
2001-04-05
|
AFFIDAVIT OF PUBLICATION
|
2001-04-05
|
000207000217
|
2000-02-07
|
CERTIFICATE OF CONVERSION
|
2000-02-07
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0301348
|
Civil Rights Accommodations
|
2003-03-20
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
6000
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
2
|
Filing Date |
2003-03-20
|
Termination Date |
2003-09-04
|
Section |
1331
|
Status |
Terminated
|
Parties
Name |
MEDFORD LLC
|
Role |
Plaintiff
|
|
Name |
M & R COMMUNICATIONS DISTRIBUT
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State