Search icon

ENDURANCE LLC

Company Details

Name: ENDURANCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Sep 2001 (24 years ago)
Date of dissolution: 23 Jul 2012
Entity Number: 2680502
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 530 7TH AVE, STE 902, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 530 7TH AVE, STE 902, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
134190757
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2009-08-28 2011-09-19 Address 530 7TH AVE STE 902, NEW YORK, NY, 10018, 4878, USA (Type of address: Service of Process)
2007-09-11 2009-08-28 Address 530 7TH AVE STE 903, NEW YORK, NY, 10018, 4878, USA (Type of address: Service of Process)
2001-09-14 2007-09-11 Address 325 EAST 41ST ST STE 1009, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120723000697 2012-07-23 ARTICLES OF DISSOLUTION 2012-07-23
110919002453 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090828002619 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070911002385 2007-09-11 BIENNIAL STATEMENT 2007-09-01
050825002353 2005-08-25 BIENNIAL STATEMENT 2005-09-01

Court Cases

Court Case Summary

Filing Date:
2003-01-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AZZURE DENIM CO.
Party Role:
Defendant
Party Name:
ENDURANCE LLC
Party Role:
Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State