Name: | UMH PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 2003 (22 years ago) |
Entity Number: | 2935871 |
ZIP code: | 07728 |
County: | Saratoga |
Place of Formation: | Maryland |
Address: | 3499 ROUTE 9 NORTH, SUITE 3C, FREEHOLD, NJ, United States, 07728 |
Principal Address: | C/O SAMUEL A LANDY, 3499 ROUTE 9N, STE 3C, FREEHOLD, NJ, United States, 07728 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 3499 ROUTE 9 NORTH, SUITE 3C, FREEHOLD, NJ, United States, 07728 |
Name | Role | Address |
---|---|---|
SAMUEL A LANDY | Chief Executive Officer | 3499 ROUTE 9N, STE 3C, FREEHOLD, NJ, United States, 07728 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2023-07-06 | Address | 3499 ROUTE 9N, STE 3C, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer) |
2019-07-01 | 2023-07-06 | Address | 3499 ROUTE 9 NORTH, SUITE 3C, FREEHOLD, NJ, 07728, USA (Type of address: Service of Process) |
2016-05-12 | 2023-07-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-12 | 2019-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-07-28 | 2023-07-06 | Address | 3499 ROUTE 9N, STE 3C, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer) |
2005-09-26 | 2011-07-28 | Address | 3499 ROUTE 9N, STE 3C, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer) |
2005-09-26 | 2011-07-28 | Address | C/O EUGENE W LANDY, 3499 ROUTE 9N, STE 3C, FREEHOLD, NJ, 07728, USA (Type of address: Principal Executive Office) |
2003-07-29 | 2016-05-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-07-29 | 2016-05-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706003453 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
210719002590 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
190701060486 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703006415 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
160512000955 | 2016-05-12 | CERTIFICATE OF CHANGE | 2016-05-12 |
150701006591 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130708007366 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110728002520 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090724002027 | 2009-07-24 | BIENNIAL STATEMENT | 2009-07-01 |
070726002798 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2104621 | Other Personal Injury | 2021-05-24 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SERGRETO |
Role | Plaintiff |
Name | UMH PROPERTIES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | monetary award and other |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-10-01 |
Termination Date | 2022-01-13 |
Date Issue Joined | 2018-10-25 |
Pretrial Conference Date | 2019-01-03 |
Section | 3601 |
Status | Terminated |
Parties
Name | UMH PROPERTIES, INC. |
Role | Plaintiff |
Name | VILLAGE OF COXSACKIE, |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State