Search icon

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