Search icon

FKF 3, LLC

Company Details

Name: FKF 3, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 2004 (21 years ago)
Entity Number: 3058847
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 300 WESTAGE BUSINESS CENTER DR, SUITE 160, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
C/O DAY SECKLER, LLP DOS Process Agent 300 WESTAGE BUSINESS CENTER DR, SUITE 160, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2004-05-26 2010-07-15 Address 627 SOUTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100715000056 2010-07-15 CERTIFICATE OF CHANGE 2010-07-15
100707000718 2010-07-07 CERTIFICATE OF AMENDMENT 2010-07-07
060516002141 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040809000721 2004-08-09 AFFIDAVIT OF PUBLICATION 2004-08-09
040809000722 2004-08-09 AFFIDAVIT OF PUBLICATION 2004-08-09
040526000920 2004-05-26 ARTICLES OF ORGANIZATION 2004-05-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303310 Bankruptcy Appeals Rule 28 USC 158 2013-05-16 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-16
Transfer Date 2013-06-24
Termination Date 2013-11-06
Section 0158
Transfer Office 7
Transfer Docket Number 1303310
Transfer Origin 1
Status Terminated

Parties

Name FKF 3, LLC
Role Plaintiff
Name MESSER
Role Defendant
1303601 Bankruptcy Withdrawal 28 USC 157 2013-05-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2013-05-29
Termination Date 2018-06-29
Pretrial Conference Date 2017-01-30
Trial Begin Date 2018-05-14
Trial End Date 2018-06-06
Section 0157
Sub Section D
Status Terminated

Parties

Name FKF 3, LLC
Role Plaintiff
Name MAGEE,
Role Defendant
1100581 Bankruptcy Appeals Rule 28 USC 158 2011-01-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2011-01-28
Termination Date 2011-02-15
Section 0158
Status Terminated

Parties

Name FKF 3, LLC
Role Plaintiff
Name FKF 3, LLC
Role Defendant
1303311 Bankruptcy Appeals Rule 28 USC 158 2013-05-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2013-05-16
Termination Date 2014-06-16
Section 0158
Status Terminated

Parties

Name FKF 3, LLC
Role Plaintiff
Name MESSER
Role Defendant
1200254 Bankruptcy Withdrawal 28 USC 157 2012-01-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-01-12
Termination Date 2013-05-07
Section 0157
Status Terminated

Parties

Name FKF 3, LLC
Role Plaintiff
Name MAGEE,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State