Name: | LOUISVILLE LADDER GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Mar 2001 (24 years ago) |
Date of dissolution: | 14 Feb 2005 |
Entity Number: | 2614038 |
ZIP code: | 40214 |
County: | New York |
Place of Formation: | Delaware |
Address: | 7719 NATIONAL TURNPIKE BLDG A, LOUISVILLE, KY, United States, 40214 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 7719 NATIONAL TURNPIKE BLDG A, LOUISVILLE, KY, United States, 40214 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-08 | 2005-02-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-03-08 | 2005-02-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050214000266 | 2005-02-14 | SURRENDER OF AUTHORITY | 2005-02-14 |
030407002305 | 2003-04-07 | BIENNIAL STATEMENT | 2003-03-01 |
010705000020 | 2001-07-05 | AFFIDAVIT OF PUBLICATION | 2001-07-05 |
010705000022 | 2001-07-05 | AFFIDAVIT OF PUBLICATION | 2001-07-05 |
010308000721 | 2001-03-08 | APPLICATION OF AUTHORITY | 2001-03-08 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0502891 | Personal Injury - Product Liability | 2005-06-15 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GIORGOBIANI |
Role | Plaintiff |
Name | LOUISVILLE LADDER GROUP LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | after jury trial |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-07-21 |
Termination Date | 2007-04-26 |
Date Issue Joined | 2005-10-27 |
Pretrial Conference Date | 2005-11-02 |
Trial Begin Date | 2007-04-23 |
Trial End Date | 2007-04-25 |
Section | 1441 |
Sub Section | PI |
Status | Terminated |
Parties
Name | GANANCE |
Role | Plaintiff |
Name | LOUISVILLE LADDER GROUP LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2004-04-29 |
Termination Date | 2007-10-23 |
Date Issue Joined | 2004-06-14 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | SALAS |
Role | Plaintiff |
Name | LOUISVILLE LADDER GROUP LLC |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State