Search icon

VIVIAN MEHL ASSOCIATES, LLC

Company Details

Name: VIVIAN MEHL ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2004 (21 years ago)
Entity Number: 3025613
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1534 BROADWAY, APT 109, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
VIVIAN MEHL ASSOCIATES, LLC DOS Process Agent 1534 BROADWAY, APT 109, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2012-04-17 2024-03-04 Address VIVIAN MEHL, 880 BARBERRY LANE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2004-03-12 2012-04-17 Address ATTENTION: VIVIAN MEHL, 334 EDWARD AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304002097 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220315001601 2022-03-15 BIENNIAL STATEMENT 2022-03-01
200305060110 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180305009055 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160303006064 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140306006556 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120417002211 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100324002696 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080303002166 2008-03-03 BIENNIAL STATEMENT 2008-03-01
070221000086 2007-02-21 CERTIFICATE OF PUBLICATION 2007-02-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309026 Other Contract Actions 2023-12-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-08
Termination Date 2024-05-01
Section 1332
Sub Section DS
Status Terminated

Parties

Name VIVIAN MEHL ASSOCIATES, LLC
Role Plaintiff
Name PARIS CONSULTING LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State