Search icon

VIRGINIA PROPERTIES, LLC

Company Details

Name: VIRGINIA PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Oct 2003 (22 years ago)
Entity Number: 2960573
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 280, SUITE 306, 5036 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
C/O DAVID SPRING DOS Process Agent P.O. BOX 280, SUITE 306, 5036 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2003-10-01 2023-10-04 Address P.O. BOX 280, SUITE 306, 5036 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004001993 2023-10-04 BIENNIAL STATEMENT 2023-10-01
211029000463 2021-10-29 BIENNIAL STATEMENT 2021-10-29
191004060958 2019-10-04 BIENNIAL STATEMENT 2019-10-01
190723060269 2019-07-23 BIENNIAL STATEMENT 2017-10-01
131031002037 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111018003112 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091002002575 2009-10-02 BIENNIAL STATEMENT 2009-10-01
080422000334 2008-04-22 CERTIFICATE OF AMENDMENT 2008-04-22
071001002271 2007-10-01 BIENNIAL STATEMENT 2007-10-01
050919002184 2005-09-19 BIENNIAL STATEMENT 2005-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303493 Other Real Property Actions 2013-05-23 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 700000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-23
Termination Date 2018-03-02
Date Issue Joined 2014-02-14
Section 1332
Sub Section AC
Status Terminated

Parties

Name VIRGINIA PROPERTIES, LLC
Role Plaintiff
Name T-MOBILE USA, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State