-
Home Page
›
-
Counties
›
-
Westchester
›
-
10154
›
-
CRUNK LLC
Company Details
Name: |
CRUNK LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
03 Oct 2003 (22 years ago)
|
Date of dissolution: |
18 May 2007 |
Entity Number: |
2961381 |
ZIP code: |
10154
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
LOEB & LOEB, LLP, 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
DOS Process Agent
Name |
Role |
Address |
JEROME L. LEVINE, ESQ.
|
DOS Process Agent
|
LOEB & LOEB, LLP, 345 PARK AVENUE, NEW YORK, NY, United States, 10154
|
History
Start date |
End date |
Type |
Value |
2004-08-05
|
2006-05-12
|
Address
|
35 LECOUNT PLACE, THIRD FLOOR, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
|
2003-10-03
|
2004-08-05
|
Address
|
20 CEDAR STREET, SUITE 203, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
070518000635
|
2007-05-18
|
ARTICLES OF DISSOLUTION
|
2007-05-18
|
060512000285
|
2006-05-12
|
CERTIFICATE OF CHANGE
|
2006-05-12
|
040805000827
|
2004-08-05
|
CERTIFICATE OF AMENDMENT
|
2004-08-05
|
040407000411
|
2004-04-07
|
CERTIFICATE OF AMENDMENT
|
2004-04-07
|
040301000405
|
2004-03-01
|
AFFIDAVIT OF PUBLICATION
|
2004-03-01
|
040301000403
|
2004-03-01
|
AFFIDAVIT OF PUBLICATION
|
2004-03-01
|
031003000177
|
2003-10-03
|
ARTICLES OF ORGANIZATION
|
2003-10-03
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0908017
|
Stockholder's Suits
|
2009-09-13
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
> 10000$
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2009-09-13
|
Termination Date |
2011-09-27
|
Section |
1332
|
Sub Section |
SS
|
Status |
Terminated
|
Parties
Name |
CORDTS-AUTH
|
Role |
Plaintiff
|
|
Name |
CRUNK LLC
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State