Search icon

FAIRMOUNT PROPERTIES, LLC

Company Details

Name: FAIRMOUNT PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2002 (23 years ago)
Entity Number: 2781639
ZIP code: 70130
County: Chautauqua
Place of Formation: New York
Address: 1750 ST CHARLES AVE, #444, NEW ORLEANS, LA, United States, 70130

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1750 ST CHARLES AVE, #444, NEW ORLEANS, LA, United States, 70130

History

Start date End date Type Value
2002-06-21 2006-07-20 Address 774 FAIRMOUNT AVENUE, W.E., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101008002736 2010-10-08 BIENNIAL STATEMENT 2010-06-01
080723002943 2008-07-23 BIENNIAL STATEMENT 2008-06-01
060720002104 2006-07-20 BIENNIAL STATEMENT 2006-06-01
040614002254 2004-06-14 BIENNIAL STATEMENT 2004-06-01
020904000416 2002-09-04 AFFIDAVIT OF PUBLICATION 2002-09-04
020904000408 2002-09-04 AFFIDAVIT OF PUBLICATION 2002-09-04
020621000361 2002-06-21 ARTICLES OF ORGANIZATION 2002-06-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706647 Other Contract Actions 2017-09-15 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2017-09-15
Termination Date 2018-04-17
Date Issue Joined 2017-10-13
Section 1441
Sub Section BC
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name FAIRMOUNT PROPERTIES, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State