Search icon

5200 MAIN STREET, LLC

Company Details

Name: 5200 MAIN STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2001 (24 years ago)
Entity Number: 2672613
ZIP code: 14304
County: Erie
Place of Formation: New York
Address: 10225 Niagara Falls Blvd., Niagara Falls, NY, United States, 14304

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10225 Niagara Falls Blvd., Niagara Falls, NY, United States, 14304

History

Start date End date Type Value
2003-08-25 2007-02-15 Address 16 SHIRE SOUTH, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2001-08-21 2003-08-25 Address 8 TURNBERRY DRIVE, AMHERST, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220902002349 2022-09-02 BIENNIAL STATEMENT 2021-08-01
200109000004 2020-01-09 CERTIFICATE OF AMENDMENT 2020-01-09
130815002019 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110811002850 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090804003594 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070813002176 2007-08-13 BIENNIAL STATEMENT 2007-08-01
070215000845 2007-02-15 CERTIFICATE OF CHANGE 2007-02-15
060526000495 2006-05-26 AFFIDAVIT OF PUBLICATION 2006-05-26
060526000492 2006-05-26 AFFIDAVIT OF PUBLICATION 2006-05-26
050816002028 2005-08-16 BIENNIAL STATEMENT 2005-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200886 Insurance 2022-11-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-17
Termination Date 2023-06-15
Date Issue Joined 2023-01-13
Section 0635
Status Terminated

Parties

Name 5200 MAIN STREET, LLC
Role Plaintiff
Name TRUMBULL INSURANCE COMPANY
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State