Search icon

DERMOT MERIDIAN, LLC

Company Details

Name: DERMOT MERIDIAN, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 11 May 2001 (24 years ago)
Entity Number: 2638238
County: New York
Place of Formation: Delaware

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2007-01-29 2017-06-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-01-29 2017-07-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-05-11 2007-01-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-05-11 2007-01-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170719000429 2017-07-19 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2017-07-19
170623000351 2017-06-23 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2017-07-23
170512006114 2017-05-12 BIENNIAL STATEMENT 2017-05-01
150527002020 2015-05-27 BIENNIAL STATEMENT 2015-05-01
080616000484 2008-06-16 CERTIFICATE OF PUBLICATION 2008-06-16
070511002446 2007-05-11 BIENNIAL STATEMENT 2007-05-01
070129000069 2007-01-29 CERTIFICATE OF CHANGE 2007-01-29
050606002092 2005-06-06 BIENNIAL STATEMENT 2005-05-01
010511000640 2001-05-11 APPLICATION OF AUTHORITY 2001-05-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005440 Insurance 2010-07-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-16
Termination Date 2011-04-26
Date Issue Joined 2011-02-01
Section 1332
Sub Section JD
Status Terminated

Parties

Name DERMOT MERIDIAN, LLC
Role Plaintiff
Name FEDERAL INSURANCE COMPANY
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State