Search icon

ORGANIZED LIVING, INC.

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