-
Home Page
›
-
Counties
›
-
Nassau
›
-
11756
›
-
MITCHELL & COMPANY, INC.
Company Details
Name: |
MITCHELL & COMPANY, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
06 Aug 2001 (24 years ago)
|
Entity Number: |
2667852 |
ZIP code: |
11756
|
County: |
Nassau |
Place of Formation: |
North Carolina |
Address: |
33 ROBIN LANE, LEVITTOWN, NY, United States, 11756 |
DOS Process Agent
Name |
Role |
Address |
MARY TELESCA
|
DOS Process Agent
|
33 ROBIN LANE, LEVITTOWN, NY, United States, 11756
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
010806000262
|
2001-08-06
|
APPLICATION OF AUTHORITY
|
2001-08-06
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0602469
|
Insurance
|
2006-05-19
|
settled
|
|
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 |
2006-05-19
|
Termination Date |
2007-05-30
|
Date Issue Joined |
2006-07-19
|
Section |
1332
|
Sub Section |
IN
|
Status |
Terminated
|
Parties
Name |
STATE FARM FIRE & CASUALTY COM
|
Role |
Plaintiff
|
|
Name |
MITCHELL & COMPANY, INC.
|
Role |
Defendant
|
|
|
0505974
|
Copyright
|
2005-12-22
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
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 |
2005-12-22
|
Termination Date |
2006-09-20
|
Date Issue Joined |
2006-03-13
|
Section |
0101
|
Status |
Terminated
|
Parties
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State