Name: | CERTA PROPAINTERS LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 2002 (23 years ago) |
Entity Number: | 2820844 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Massachusetts |
Principal Address: | 2621 VAN BUREN AVENUE, SUITE 550A, AUDUBON, PA, United States, 19403 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
R. MICHAEL STONE | Chief Executive Officer | 2621 VAN BUREN AVENUE, SUITE 550A, AUDUBON, PA, United States, 19403 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-11 | 2024-10-11 | Address | 2621 VAN BUREN AVENUE, SUITE 550A, AUDUBON, PA, 19403, USA (Type of address: Chief Executive Officer) |
2020-10-13 | 2024-10-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-10-13 | 2024-10-11 | Address | 2621 VAN BUREN AVENUE, SUITE 550A, AUDUBON, PA, 19403, USA (Type of address: Chief Executive Officer) |
2016-10-12 | 2020-10-13 | Address | 150 GREEN TREE RD, SUITE 1003, OAKS, PA, 19456, USA (Type of address: Chief Executive Officer) |
2012-10-04 | 2016-10-12 | Address | 150 GREEN TREE ROAD, SUITE 1003, OAKS, PA, 19456, USA (Type of address: Chief Executive Officer) |
2010-09-13 | 2020-10-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-09-13 | 2012-10-04 | Address | 150 GREEN TREE ROAD, SUITE 1003, OAKS, PA, 19456, USA (Type of address: Chief Executive Officer) |
2008-03-31 | 2010-09-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-12-07 | 2008-03-31 | Address | 1133 AVENUE OF THE AMERICAS, STE 3100, NEW YORK, NY, 10036, 6710, USA (Type of address: Service of Process) |
2004-12-07 | 2010-09-13 | Address | 150 GREEN TREE RD, STE 1003, OAKS, PA, 19456, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241011003375 | 2024-10-11 | BIENNIAL STATEMENT | 2024-10-11 |
221006000979 | 2022-10-06 | BIENNIAL STATEMENT | 2022-10-01 |
201013060330 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
181031006203 | 2018-10-31 | BIENNIAL STATEMENT | 2018-10-01 |
161012006024 | 2016-10-12 | BIENNIAL STATEMENT | 2016-10-01 |
141007006733 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
121004006636 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
100913002916 | 2010-09-13 | BIENNIAL STATEMENT | 2010-10-01 |
080915002228 | 2008-09-15 | BIENNIAL STATEMENT | 2008-10-01 |
080331000236 | 2008-03-31 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-03-31 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1308097 | Other Personal Injury | 2013-11-13 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SINGH, |
Role | Plaintiff |
Name | CERTA PROPAINTERS LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-08-30 |
Termination Date | 2013-11-12 |
Date Issue Joined | 2013-09-30 |
Section | 1332 |
Sub Section | NR |
Status | Terminated |
Parties
Name | SINGH, |
Role | Plaintiff |
Name | CERTA PROPAINTERS LTD. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State