Search icon

MAROTTA, GUND, BUDD & DZERA, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 747 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0503834 Airplane Product Liability 2005-08-11 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-08-11
Termination Date 2005-12-19
Section 1441
Sub Section LB
Status Terminated

Parties

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