Search icon

EXCELSIOR CAPITAL LLC

Company Details

Name: EXCELSIOR CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2003 (22 years ago)
Entity Number: 2856539
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: ATTN: RALPH A. ROSELLA, ESQ., 225 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
LAZER, APTHEKER, ROSELLA & YEDID, P.C. DOS Process Agent ATTN: RALPH A. ROSELLA, ESQ., 225 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747

Filings

Filing Number Date Filed Type Effective Date
050128002497 2005-01-28 BIENNIAL STATEMENT 2005-01-01
030514000502 2003-05-14 AFFIDAVIT OF PUBLICATION 2003-05-14
030514000505 2003-05-14 AFFIDAVIT OF PUBLICATION 2003-05-14
030114000665 2003-01-14 ARTICLES OF ORGANIZATION 2003-01-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1104663 Other Fraud 2011-09-26 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-09-26
Termination Date 2011-12-19
Section 1332
Sub Section FR
Status Terminated

Parties

Name EXCELSIOR CAPITAL LLC
Role Plaintiff
Name ALLEN,
Role Defendant
1001319 Civil (Rico) 2010-03-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-03-23
Termination Date 2011-11-16
Date Issue Joined 2011-02-15
Section 1961
Status Terminated

Parties

Name EXCELSIOR CAPITAL LLC
Role Plaintiff
Name DEVINE,
Role Defendant
1107373 Other Fraud 2011-10-18 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-18
Termination Date 2012-09-28
Date Issue Joined 2012-01-05
Section 1332
Sub Section OC
Status Terminated

Parties

Name EXCELSIOR CAPITAL LLC
Role Plaintiff
Name ALLEN,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State