Search icon

JAVIC, LLC

Company Details

Name: JAVIC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2003 (22 years ago)
Entity Number: 2960021
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 77 Ronald Reagan Blvd., Warwick, NY, United States, 10990

DOS Process Agent

Name Role Address
JAVIC, LLC DOS Process Agent 77 Ronald Reagan Blvd., Warwick, NY, United States, 10990

History

Start date End date Type Value
2012-08-14 2023-09-01 Address 1997 STATE ROUTE 17M, #7, GOSHEN, NY, 10924, 5230, USA (Type of address: Service of Process)
2007-09-18 2012-08-14 Address 45 RONALD REAGAN BLVD, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2003-09-30 2007-09-18 Address 45 RONALD REAGAN BLVD., WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000539 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211025000503 2021-10-25 BIENNIAL STATEMENT 2021-10-25
190903062586 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905007109 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150904006328 2015-09-04 BIENNIAL STATEMENT 2015-09-01
130909006118 2013-09-09 BIENNIAL STATEMENT 2013-09-01
120814002865 2012-08-14 BIENNIAL STATEMENT 2011-09-01
090923002709 2009-09-23 BIENNIAL STATEMENT 2009-09-01
070918002014 2007-09-18 BIENNIAL STATEMENT 2007-09-01
050919002422 2005-09-19 BIENNIAL STATEMENT 2005-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904306 Other Contract Actions 2009-10-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-10-07
Termination Date 2010-08-30
Pretrial Conference Date 2010-02-05
Section 1332
Sub Section OC
Status Terminated

Parties

Name JAVIC, LLC
Role Plaintiff
Name CORWOOD LABORATORIES, I,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State