Search icon

SCERRI PROPERTIES, LLC

Company Details

Name: SCERRI PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Jan 2004 (21 years ago)
Date of dissolution: 30 Oct 2024
Entity Number: 3001006
ZIP code: 10522
County: New York
Place of Formation: New York
Address: 85 MOHICAN PARK AVE, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address
JOSEPH SCERRI DOS Process Agent 85 MOHICAN PARK AVE, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
2012-02-01 2024-11-15 Address 85 MOHICAN PARK AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2004-01-16 2012-02-01 Address 426 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115000479 2024-10-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-30
140618000047 2014-06-18 CERTIFICATE OF PUBLICATION 2014-06-18
120201002296 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100212002350 2010-02-12 BIENNIAL STATEMENT 2010-01-01
040116000054 2004-01-16 ARTICLES OF ORGANIZATION 2004-01-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1207725 Other Contract Actions 2012-10-16 settled
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-16
Termination Date 2013-06-13
Date Issue Joined 2012-12-17
Pretrial Conference Date 2013-01-10
Section 1332
Sub Section OC
Status Terminated

Parties

Name CUSTOMERS BANK
Role Plaintiff
Name SCERRI PROPERTIES, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State