Company Details
Name: |
ORGANIZED LIVING, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
23 Sep 2003 (22 years ago)
|
Date of dissolution: |
25 Apr 2012 |
Entity Number: |
2956988 |
County: |
Suffolk |
Place of Formation: |
Kansas |
DOS Process Agent
Name |
Role |
PROCESS ADDRESSEE RESIGNED
|
DOS Process Agent
|
Agent
Name |
Role |
REGISTERED AGENT RESIGNED
|
Agent
|
History
Start date |
End date |
Type |
Value |
2003-09-23
|
2005-09-12
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2003-09-23
|
2005-11-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2138521
|
2012-04-25
|
ANNULMENT OF AUTHORITY
|
2012-04-25
|
051128000493
|
2005-11-28
|
CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS
|
2005-11-28
|
050912000302
|
2005-09-12
|
CERTIFICATE OF RESIGNATION OF REGISTERED AGENT
|
2005-10-12
|
030923000184
|
2003-09-23
|
APPLICATION OF AUTHORITY
|
2003-09-23
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2301614
|
Americans with Disabilities Act - Other
|
2023-02-27
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2023-02-27
|
Termination Date |
2023-04-27
|
Section |
1213
|
Sub Section |
2
|
Status |
Terminated
|
Parties
Name |
TORO
|
Role |
Plaintiff
|
|
Name |
ORGANIZED LIVING, INC.
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State