-
Home Page
›
-
Counties
›
-
Kings
›
-
11211
›
-
CHAIM YANKO LLC
Company Details
Name: |
CHAIM YANKO LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
26 Mar 2004 (21 years ago)
|
Entity Number: |
3032237 |
ZIP code: |
11211
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
199 LEE AVE. #365, BROOKLYN, NY, United States, 11211 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
199 LEE AVE. #365, BROOKLYN, NY, United States, 11211
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
160519006377
|
2016-05-19
|
BIENNIAL STATEMENT
|
2016-03-01
|
140311007182
|
2014-03-11
|
BIENNIAL STATEMENT
|
2014-03-01
|
120503003012
|
2012-05-03
|
BIENNIAL STATEMENT
|
2012-03-01
|
101101003203
|
2010-11-01
|
BIENNIAL STATEMENT
|
2010-03-01
|
080813001030
|
2008-08-13
|
CERTIFICATE OF PUBLICATION
|
2008-08-13
|
040326000443
|
2004-03-26
|
ARTICLES OF ORGANIZATION
|
2004-03-26
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0804163
|
Insurance
|
2008-10-14
|
other
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2008-10-14
|
Termination Date |
2010-06-04
|
Date Issue Joined |
2008-11-06
|
Section |
1441
|
Sub Section |
NR
|
Status |
Terminated
|
Parties
Name |
CHAIM YANKO LLC
|
Role |
Plaintiff
|
|
Name |
UNITED NATIONAL SPECIAL,
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State