-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
OAKDALE MALL L.L.C.
Company Details
Name: |
OAKDALE MALL L.L.C. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
05 Feb 2001 (24 years ago)
|
Entity Number: |
2601931 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2001-02-05
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2001-02-05
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-32781
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-32780
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
050207002303
|
2005-02-07
|
BIENNIAL STATEMENT
|
2005-02-01
|
030304002272
|
2003-03-04
|
BIENNIAL STATEMENT
|
2003-02-01
|
010510000755
|
2001-05-10
|
AFFIDAVIT OF PUBLICATION
|
2001-05-10
|
010510000750
|
2001-05-10
|
AFFIDAVIT OF PUBLICATION
|
2001-05-10
|
010301000830
|
2001-03-01
|
CERTIFICATE OF AMENDMENT
|
2001-03-01
|
010205000132
|
2001-02-05
|
APPLICATION OF AUTHORITY
|
2001-02-05
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1101307
|
Other Personal Injury
|
2011-11-03
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
200000
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
3
|
Filing Date |
2011-11-03
|
Termination Date |
2012-10-19
|
Date Issue Joined |
2011-12-23
|
Pretrial Conference Date |
2012-03-02
|
Section |
1332
|
Sub Section |
PI
|
Status |
Terminated
|
Parties
Name |
JONES
|
Role |
Plaintiff
|
|
Name |
OAKDALE MALL L.L.C.
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State