Search icon

414-418 PAS, LLC

Company Details

Name: 414-418 PAS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2001 (24 years ago)
Entity Number: 2655790
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 30 GLENN STREET, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
C/O SIERRA ASSETS DOS Process Agent 30 GLENN STREET, WHITE PLAINS, NY, United States, 10603

Filings

Filing Number Date Filed Type Effective Date
030520002349 2003-05-20 BIENNIAL STATEMENT 2003-06-01
011019000664 2001-10-19 AFFIDAVIT OF PUBLICATION 2001-10-19
011019000668 2001-10-19 AFFIDAVIT OF PUBLICATION 2001-10-19
010629000069 2001-06-29 ARTICLES OF ORGANIZATION 2001-06-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0303634 Bankruptcy Withdrawal 28 USC 157 2003-05-20 other
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 order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-05-20
Termination Date 2003-05-20
Section 1441
Status Terminated

Parties

Name 414-418 PAS, LLC
Role Plaintiff
Name CIGALE, INC.
Role Defendant
0303635 Bankruptcy Withdrawal 28 USC 157 2003-05-20 other
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 order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-05-20
Termination Date 2003-05-20
Section 1441
Status Terminated

Parties

Name 414-418 PAS, LLC
Role Plaintiff
Name CIGALE, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State