Search icon

QUAKER HILLS LLC

Company Details

Name: QUAKER HILLS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2002 (23 years ago)
Entity Number: 2727435
ZIP code: 12565
County: Dutchess
Place of Formation: New York
Address: 15 KIRBY HILL RD, PAWLING, NY, United States, 12565

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 15 KIRBY HILL RD, PAWLING, NY, United States, 12565

History

Start date End date Type Value
2008-04-11 2008-05-29 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-07-12 2008-04-11 Address 225 W. 34TH STREET STE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2007-07-10 2007-07-10 Address 225 W. 34TH ST., STE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2007-07-10 2007-07-12 Address ATTN: ERIC GOLDBERG, PARK AVENUE TWR/65 E. 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-02-05 2007-07-10 Address 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002436 2014-05-01 BIENNIAL STATEMENT 2014-02-01
120420002290 2012-04-20 BIENNIAL STATEMENT 2012-02-01
100319003014 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080529002621 2008-05-29 BIENNIAL STATEMENT 2008-02-01
080411000943 2008-04-11 CERTIFICATE OF CHANGE 2008-04-11

Court Cases

Court Case Summary

Filing Date:
2011-09-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
QUAKER HILLS LLC
Party Role:
Plaintiff
Party Name:
PACIFIC INDEMNITY COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-01-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
QUAKER HILLS LLC
Party Role:
Plaintiff
Party Name:
PACIFIC INDEMNITY COMPANY
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State