Search icon

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