Name: | MAROTTA, GUND, BUDD & DZERA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 2001 (24 years ago) |
Entity Number: | 2600127 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 747 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 747 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-05 | 2016-03-22 | Address | 360 LEXINGTON AVENUE / 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-02-05 | 2007-02-05 | Address | 360 LEXINGTON AVE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-01-30 | 2003-02-05 | Address | 58 PIPING ROCK ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160322002026 | 2016-03-22 | BIENNIAL STATEMENT | 2015-01-01 |
090115002043 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
070205002625 | 2007-02-05 | BIENNIAL STATEMENT | 2007-01-01 |
050215002023 | 2005-02-15 | BIENNIAL STATEMENT | 2005-01-01 |
030205002026 | 2003-02-05 | BIENNIAL STATEMENT | 2003-01-01 |
010620000238 | 2001-06-20 | AFFIDAVIT OF PUBLICATION | 2001-06-20 |
010620000232 | 2001-06-20 | AFFIDAVIT OF PUBLICATION | 2001-06-20 |
010130000813 | 2001-01-30 | APPLICATION OF AUTHORITY | 2001-01-30 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0503834 | Airplane Product Liability | 2005-08-11 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MAROTTA, GUND, BUDD & DZERA, LLC |
Role | Plaintiff |
Name | COSTA |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State