Search icon

DUNNIGAN REALTY LLC

Company Details

Name: DUNNIGAN REALTY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Jun 2003 (22 years ago)
Date of dissolution: 16 Jul 2012
Entity Number: 2918849
ZIP code: 12207
County: Rockland
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2005-06-09 2006-04-28 Address 30 DUNNIGAN DR, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2003-06-13 2005-06-09 Address 30 DUNNIGAN DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120716000619 2012-07-16 CERTIFICATE OF TERMINATION 2012-07-16
110714002205 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090804002837 2009-08-04 BIENNIAL STATEMENT 2009-06-01
070828002540 2007-08-28 BIENNIAL STATEMENT 2007-06-01
060428000261 2006-04-28 CERTIFICATE OF CHANGE 2006-04-28
050609002520 2005-06-09 BIENNIAL STATEMENT 2005-06-01
030903000116 2003-09-03 AFFIDAVIT OF PUBLICATION 2003-09-03
030903000113 2003-09-03 AFFIDAVIT OF PUBLICATION 2003-09-03
030613000176 2003-06-13 APPLICATION OF AUTHORITY 2003-06-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1007900 Negotiable Instruments 2010-10-15 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1043000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-15
Termination Date 2012-09-28
Section 1441
Sub Section NR
Status Terminated

Parties

Name ALCATEL-LUCENT USA INC.
Role Plaintiff
Name DUNNIGAN REALTY LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State