-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11704
›
-
VINAS & COMPANY LLC
Company Details
Name: |
VINAS & COMPANY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
25 Mar 2002 (23 years ago)
|
Entity Number: |
2746770 |
ZIP code: |
11704
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
155 FARMINGDALE ROAD, WEST BABYLON, NY, United States, 11704 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
155 FARMINGDALE ROAD, WEST BABYLON, NY, United States, 11704
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
080312002219
|
2008-03-12
|
BIENNIAL STATEMENT
|
2008-03-01
|
060705002396
|
2006-07-05
|
BIENNIAL STATEMENT
|
2006-03-01
|
050328002285
|
2005-03-28
|
BIENNIAL STATEMENT
|
2004-03-01
|
020621000502
|
2002-06-21
|
AFFIDAVIT OF PUBLICATION
|
2002-06-21
|
020621000506
|
2002-06-21
|
AFFIDAVIT OF PUBLICATION
|
2002-06-21
|
020325000763
|
2002-03-25
|
ARTICLES OF ORGANIZATION
|
2002-03-25
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1002646
|
Stockholder's Suits
|
2010-06-10
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
246000
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2010-06-10
|
Termination Date |
2011-08-08
|
Section |
1332
|
Sub Section |
SS
|
Status |
Terminated
|
Parties
Name |
VINAS & COMPANY LLC
|
Role |
Plaintiff
|
|
Name |
VINAS,
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State