Search icon

AYCOCK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AYCOCK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Sep 2002 (23 years ago)
Date of dissolution: 28 Mar 2006
Entity Number: 2809871
ZIP code: 06457
County: New York
Place of Formation: Delaware
Address: 25 MILL STREET, MIDDLETOWN, CT, United States, 06457

DOS Process Agent

Name Role Address
C/O S.G. MARINO CRANE SERVICE CORPORATION DOS Process Agent 25 MILL STREET, MIDDLETOWN, CT, United States, 06457

History

Start date End date Type Value
2002-09-10 2006-03-28 Address 25 MILL STREET, MIDDLETOWN, CT, 06457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060328000345 2006-03-28 SURRENDER OF AUTHORITY 2006-03-28
051206002408 2005-12-06 BIENNIAL STATEMENT 2004-09-01
020910000504 2002-09-10 APPLICATION OF AUTHORITY 2002-09-10

Court Cases

Court Case Summary

Filing Date:
2025-01-31
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
AYCOCK, LLC
Party Role:
Plaintiff
Party Name:
TAO MOTOR, INC.,
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-04-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
AYCOCK, LLC
Party Role:
Plaintiff
Party Name:
TERMINAL ONE GROUP ASSO,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State